Name: | RENSHAW, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Aug 2000 (25 years ago) |
Organization Date: | 30 Aug 2000 (25 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Organization Number: | 0500307 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | PO BOX 1050, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100000 |
Name | Role |
---|---|
Charlie Ramsey | Treasurer |
Name | Role |
---|---|
DANNY RENSHAW | Director |
PAUL ROBERTS | Director |
Name | Role |
---|---|
L. RUSH HUNT | Incorporator |
Name | Role |
---|---|
Danny Renshaw | President |
Name | Role |
---|---|
Vickie Renshaw | Vice President |
Name | Role |
---|---|
Charlie Ramsey | Secretary |
Name | Role |
---|---|
TIMOTHY L. EDELEN | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 547536 | Agent - Limited Line Credit | Inactive | 2009-05-15 | - | 2021-03-01 | - | - |
Department of Insurance | DOI ID 399502 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 399502 | Agent - Credit Life & Health | Inactive | 1989-02-24 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
TOYOTA OF HOPKINSVILLE, INC. | Old Name |
LITTLE RIVER, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
LITTLE RIVER-FORD TOYOTA | Inactive | - |
HOPKINSVILLE COLLISION CENTER | Inactive | 2020-09-20 |
TOYOTA OF HOPKINSVILLE | Inactive | 2020-09-20 |
Name | File Date |
---|---|
Annual Report | 2024-03-06 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-04 |
Certificate of Assumed Name | 2021-09-20 |
Certificate of Assumed Name | 2021-09-20 |
Annual Report | 2021-03-11 |
Registered Agent name/address change | 2021-03-11 |
Annual Report | 2020-03-09 |
Annual Report | 2019-06-24 |
Annual Report | 2018-04-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7751067200 | 2020-04-28 | 0457 | PPP | 4395 Fort Campbell Blvd, Hopkinsville, KY, 42241 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-08-06 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 615.51 |
Executive | 2024-08-06 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 354 |
Executive | 2024-07-05 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 1398 |
Executive | 2024-07-05 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 490.4 |
Sources: Kentucky Secretary of State