Search icon

BENSON CONSULTING ENGINEERING LLC

Company Details

Name: BENSON CONSULTING ENGINEERING LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jun 2015 (10 years ago)
Organization Date: 11 Jun 2015 (10 years ago)
Last Annual Report: 06 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0924707
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 2101 SPINDLETOP DRIVE, MURRAY, KY 42071
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES BENSON Registered Agent

Manager

Name Role
James Mitchell Benson Manager

Filings

Name File Date
Annual Report 2024-04-06
Annual Report 2023-04-17
Annual Report 2022-03-19
Annual Report 2021-06-02
Annual Report 2020-05-06
Annual Report 2019-05-02
Annual Report 2018-06-12
Annual Report 2017-06-13
Annual Report 2016-02-21
Articles of Organization (LLC) 2015-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8245927701 2020-05-01 0457 PPP 2101 SPINDLETOP DR, MURRAY, KY, 42071
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MURRAY, CALLOWAY, KY, 42071-0001
Project Congressional District KY-01
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3019.39
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State