Search icon

Benningfield Remodeling LLC

Company Details

Name: Benningfield Remodeling LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jan 2019 (6 years ago)
Organization Date: 16 Jan 2019 (6 years ago)
Last Annual Report: 26 Jan 2024 (a year ago)
Managed By: Members
Organization Number: 1045170
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40177
City: West Point
Primary County: Hardin County
Principal Office: 484 Ables Mountain Ln, West Point, KY 40177
Place of Formation: KENTUCKY

Registered Agent

Name Role
Richard Benningfield Registered Agent
RICHARD BENNINGFIELD Registered Agent

Organizer

Name Role
Richard Benningfield Organizer

Filings

Name File Date
Registered Agent name/address change 2024-06-28
Principal Office Address Change 2024-06-28
Annual Report 2024-01-26
Annual Report 2023-04-07
Annual Report 2022-08-12
Reinstatement Certificate of Existence 2022-03-08
Reinstatement 2022-03-08
Reinstatement Approval Letter Revenue 2022-03-08
Administrative Dissolution 2021-10-19
Annual Report 2020-02-18

Sources: Kentucky Secretary of State