Search icon

R.A. Bennett Trucking, LLC

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

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

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

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

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:

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