Search icon

BENTLEY LAND COMPANY, LLC

Company Details

Name: BENTLEY LAND COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 2013 (12 years ago)
Organization Date: 09 Aug 2013 (12 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0864286
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 149 Medical Plaza Ln, WHITESBURG, KY 41858
Place of Formation: KENTUCKY

Member

Name Role
John Philip Bentley, II Member

Organizer

Name Role
PHILLIP BENTLEY Organizer

Registered Agent

Name Role
PHILLIP BENTLEY Registered Agent

Filings

Name File Date
Annual Report 2025-02-19
Registered Agent name/address change 2024-08-28
Principal Office Address Change 2024-08-28
Annual Report 2024-08-28
Annual Report 2023-10-12
Administrative Dissolution 2023-10-04
Annual Report 2022-03-14
Annual Report 2021-02-11
Annual Report 2020-02-13
Annual Report 2019-05-13

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-02 2025 Justice & Public Safety Cabinet Department Of Corrections Rentals Rental-Non-St Own Bld&Lnd-1099 10498.9
Executive 2024-10-01 2025 Justice & Public Safety Cabinet Department Of Corrections Rentals Rental-Non-St Own Bld&Lnd-1099 10498.9
Executive 2024-07-01 2025 Justice & Public Safety Cabinet Department Of Corrections Rentals Rental-Non-St Own Bld&Lnd-1099 10498.9
Executive 2023-10-02 2024 Justice & Public Safety Cabinet Department Of Corrections Rentals Rental-Non-St Own Bld&Lnd-1099 10498.9

Sources: Kentucky Secretary of State