Search icon

R.A. Bennett Trucking, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: R.A. Bennett Trucking, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 2015 (10 years ago)
Organization Date: 13 Mar 2015 (10 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0916488
ZIP code: 40143
City: Hardinsburg, Mooleyville, Sample
Primary County: Breckinridge County
Principal Office: PO Box 485, Hardinsburg, KY 40143
Place of Formation: KENTUCKY

Registered Agent

Name Role
Nyda Bennett Faircloth Registered Agent

Organizer

Name Role
Thomas C Brite Organizer
Nyda Bennett Faircloth Organizer
Raymond Scott Simpson Organizer

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
270-580-4212
Contact Person:
NYDA FAIRCLOTH
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1709862
Trade Name:
NYDA BENNET FAIRCLOTH

Unique Entity ID

Unique Entity ID:
CG1DNUBKH6B3
CAGE Code:
6WL08
UEI Expiration Date:
2026-02-05

Business Information

Doing Business As:
NYDA BENNET FAIRCLOTH
Activation Date:
2025-02-07
Initial Registration Date:
2013-02-27

Commercial and government entity program

CAGE number:
6WL08
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-07
CAGE Expiration:
2030-02-07
SAM Expiration:
2026-02-05

Contact Information

POC:
NYDA B.. FAIRCLOTH

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
37406 Solid Waste Trans Sta-Solid Waste-Reg Approval Issued 2023-10-13 2023-10-13
Document Name SW Permit 10-13-23.pdf
Date 2023-10-13
Document Download
Document Name Approved Application 10-13-2023.pdf
Date 2023-10-13
Document Download
37406 Solid Waste Waste Tire Facility-Reg Rev Approval Issued 2010-09-23 2010-09-23
Document Name Redacted Approved App 9-23-2010.pdf
Date 2010-09-23
Document Download
Document Name SW_Permit 09-23-2010.pdf
Date 2010-09-23
Document Download

Filings

Name File Date
Annual Report 2024-04-18
Annual Report 2023-05-03
Annual Report 2022-05-25
Annual Report 2021-05-26
Annual Report 2020-03-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912QR13A0034
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
10000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-06-18
Description:
IGF::OT::IGF REMOVAL OF SEWAGE, ROUGH RIVER LAKE, FALLS OF ROUGH, KY
Naics Code:
562991: SEPTIC TANK AND RELATED SERVICES
Product Or Service Code:
S222: HOUSEKEEPING- WASTE TREATMENT/STORAGE

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$45,200
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,458.64
Servicing Lender:
The Cecilian Bank
Use of Proceeds:
Payroll: $45,196
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 580-4212
Email:
Add Date:
1996-06-19
Operation Classification:
Auth. For Hire
power Units:
8
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-18 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Rentals Rental Of Equipment-1099 Rept 300
Executive 2025-02-10 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Garbage Collection-1099 Rept 250
Executive 2025-02-04 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Rentals Rental Of Equipment-1099 Rept 300
Executive 2024-12-26 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Rentals Rental Of Equipment-1099 Rept 300
Executive 2024-11-26 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Rentals Rental Of Equipment-1099 Rept 400

Sources: Kentucky Secretary of State