Search icon

DRS. BURCH, RENSHAW, WIX & ASSOCIATES, P.S.C.

Company Details

Name: DRS. BURCH, RENSHAW, WIX & ASSOCIATES, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 1999 (26 years ago)
Organization Date: 05 Jan 1999 (26 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0467253
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 111 BURCH COURT, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Shareholder

Name Role
Chris Byers Shareholder
Will Renshaw Shareholder
STEPHEN WIX Shareholder
Melissa Murray Shareholder

Incorporator

Name Role
BERNARD E. BURCH, JR. DMD Incorporator
WILL RENSHAW, DMD Incorporator

Registered Agent

Name Role
RENSHAW, WILL, DMD Registered Agent

President

Name Role
Will Renshaw President

Secretary

Name Role
Melissa Murray Secretary

Vice President

Name Role
STEPHEN WIX Vice President

Director

Name Role
WILL RENSHAW Director
STEPHEN WIX Director
Melissa Murray Director
Chris Byers Director

Assumed Names

Name Status Expiration Date
BURCH COURT DENTAL Inactive 2023-04-18

Filings

Name File Date
Annual Report 2024-03-01
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-02-12
Annual Report 2020-03-26
Annual Report 2019-04-22
Certificate of Assumed Name 2018-04-18
Registered Agent name/address change 2018-04-11
Principal Office Address Change 2018-04-11
Annual Report 2018-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5313207010 2020-04-05 0457 PPP 111 BURCH CT, FRANKFORT, KY, 40601-8353
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345200
Loan Approval Amount (current) 345200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-8353
Project Congressional District KY-01
Number of Employees 30
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 347789
Forgiveness Paid Date 2021-01-07

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 32.65 $27,645 $17,500 19 5 2019-10-31 Final
KSBCI - Kentucky Small Business Credit Initiative Inactive - $0 $250,000 - - 2017-06-23 Final

Sources: Kentucky Secretary of State