Search icon

ROYAL OAKS CHEVROLET, INC.

Company Details

Name: ROYAL OAKS CHEVROLET, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 1988 (37 years ago)
Organization Date: 29 Jul 1988 (37 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0246563
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 42241
City: Hopkinsville
Primary County: Christian County
Principal Office: PO BOX 1050 , HOPKINSVILLE, KY 42241
Place of Formation: KENTUCKY
Authorized Shares: 100000

Director

Name Role
PAUL E. ROBERTS Director
DANNY L. RENSHAW Director
Deborah Renshaw Parker Director
Donald Glenn Clark Director

Registered Agent

Name Role
TIMOTHY L. EDELEN Registered Agent

President

Name Role
Dan Renshaw President

Secretary

Name Role
David Jackson Secretary

Incorporator

Name Role
PAUL E. ROBERTS Incorporator
DANNY L. RENSHAW Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398881 Agent - Limited Line Credit Inactive 2005-08-29 - 2023-03-31 - -
Department of Insurance DOI ID 398881 Agent - Credit Life & Health Inactive 1989-02-24 - 2000-08-07 - -

Former Company Names

Name Action
ROYAL OAKS CHEVROLET CADILLAC, INC. Old Name
ROYAL OAKS CHEVROLET-CADILLAC, INC. Old Name

Assumed Names

Name Status Expiration Date
ROYAL OAKS CHEVROLET-OLDSMOBILE-CADILLAC-GEO Inactive -
ROYAL OAKS CHEVROLET CADILLAC-GEO Inactive -
ROYAL OAKS CHEVROLET Active 2027-06-10
ROYAL OAKS CADILLAC Inactive 2026-12-20
ROYAL OAKS CHEVROLET CADILLAC Inactive 2016-08-16
DAEWOO OF PADUCAH Inactive 2004-12-09
ROYAL OAKS CHEVROLET-OLDSMOBILE-CADILLAC Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-03-14
Annual Report 2022-06-13
Name Renewal 2022-06-10
Amendment 2021-12-17
App. for Certificate of Withdrawal 2021-12-17
Name Renewal 2021-11-09
Annual Report 2021-03-11
Registered Agent name/address change 2021-03-11
Annual Report 2020-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1224637108 2020-04-10 0457 PPP 3417 PARK AVE, PADUCAH, KY, 42001-9150
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 378678
Loan Approval Amount (current) 378678
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-9150
Project Congressional District KY-01
Number of Employees 43
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 382422.7
Forgiveness Paid Date 2021-04-15

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 374.67
Executive 2024-09-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 339.9
Executive 2024-07-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 407.88
Executive 2024-07-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 159.94
Executive 2023-09-26 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 431.96
Executive 2023-09-26 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 928
Executive 2023-09-26 2024 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 298.02

Sources: Kentucky Secretary of State