Search icon

Benchmark Ventures, LLC

Company Details

Name: Benchmark Ventures, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Oct 2021 (4 years ago)
Organization Date: 12 Oct 2021 (4 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 1172515
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 101 Gentry Ln, Somerset, KY 42501
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BENCHMARK VENTURES LLC CBS BENEFIT PLAN 2023 873063154 2024-12-30 BENCHMARK VENTURES LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-04-01
Business code 238900
Sponsor’s telephone number 6068753861
Plan sponsor’s address 101 GENTRY LANE, SOMERSET, KY, 42501

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Neal Dockery Member
Darla Dockery Member
Caleb Dockery Member

Registered Agent

Name Role
Neal S Dockery Registered Agent

Organizer

Name Role
Neal S Dockery Organizer

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-08
Annual Report 2023-01-06
Annual Report 2022-03-22

Sources: Kentucky Secretary of State