Search icon

JOHN RENFRO SUPPLY, INC.

Company Details

Name: JOHN RENFRO SUPPLY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Mar 1981 (44 years ago)
Organization Date: 09 Mar 1981 (44 years ago)
Last Annual Report: 11 Jun 2024 (9 months ago)
Organization Number: 0154415
Industry: Wholesale Trade
Number of Employees: Medium (20-99)
ZIP code: 40769
City: Williamsburg, Cumberland College, Cumberlnd Clg, Nevis...
Primary County: Whitley County
Principal Office: 423 S. 5TH. ST., P. O. BOX 298, WILLIAMSBURG, KY 40769
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BURLEY MCFARLAND Registered Agent

President

Name Role
Burley McFarland President

Secretary

Name Role
Burley McFarland Secretary

Treasurer

Name Role
Weldie Murray Treasurer

Vice President

Name Role
Weldie Murray Vice President

Director

Name Role
Burley McFarland Director
Weldie Murray Director
JOHN E. RENFRO Director
OSCAR RENFRO Director
REGINA DOUGLAS Director

Incorporator

Name Role
JOHN E. RENFRO Incorporator

Former Company Names

Name Action
JOHN RENFRO SUPPLY CO. -CIGARETTES & NOTIONS, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
CUMBERLAND MOUNTAIN TRADING Active 2028-01-05
WE DELIVER VAPOR.COM Inactive 2020-10-30
RENFRO SUPPLY CO. Inactive 2011-04-26

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-04-03
Certificate of Assumed Name 2023-01-05
Annual Report 2022-03-28
Annual Report 2021-05-19
Annual Report 2020-02-26
Registered Agent name/address change 2020-02-26
Annual Report 2019-04-18
Annual Report 2018-04-11
Annual Report 2017-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8683967103 2020-04-15 0457 PPP 423 SOUATH FIFTH ST, WILLIAMSBURG, KY, 40769
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194200
Loan Approval Amount (current) 194200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILLIAMSBURG, WHITLEY, KY, 40769-0001
Project Congressional District KY-05
Number of Employees 24
NAICS code 424940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 196636.81
Forgiveness Paid Date 2021-07-27

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-06 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 1324.8
Executive 2024-07-18 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 290.42
Executive 2024-07-10 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 1298.59
Executive 2024-07-01 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 1373.17
Executive 2023-09-26 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 1605.5
Executive 2023-07-25 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 1142.06
Executive 2023-07-06 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 904.79

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Active 16.00 $8,497,407 $100,000 21 25 2022-08-25 Final
KBI - Kentucky Business Investment Active 16.00 $8,497,407 $500,000 18 25 2022-08-25 Prelim

Sources: Kentucky Secretary of State