Search icon

BENES OF MT. STERLING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BENES OF MT. STERLING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 2016 (9 years ago)
Organization Date: 25 Aug 2016 (9 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Organization Number: 0961137
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 312 JASON DRIVE, SUITE 10, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
JAROSLAVA B WELLS President

Incorporator

Name Role
JARKA WELLS Incorporator

Secretary

Name Role
SIMONA BENES Secretary

Vice President

Name Role
SIMONA BENES Vice President

Treasurer

Name Role
SIMONA BENES Treasurer

Registered Agent

Name Role
LADONNA JAYNES INGRAM Registered Agent

Assumed Names

Name Status Expiration Date
CAPTAIN D'S OF MT. STERLING Inactive 2021-10-12

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-03-28
Annual Report Amendment 2023-03-28
Annual Report 2022-03-24
Annual Report 2021-05-04

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46500.00
Total Face Value Of Loan:
46500.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46500
Current Approval Amount:
46500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46996.85

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State