Search icon

RENSHAW, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Secretary

Name Role
David Jackson Secretary

Director

Name Role
Deborah Renshaw Parker Director
Donald Glenn Clark Director
David Wayne Jackson Director

Incorporator

Name Role
DANNY L. RENSHAW Incorporator

President

Name Role
Danny Renshaw President

Registered Agent

Name Role
TIMOTHY L. EDELEN Registered Agent

Unique Entity ID

Unique Entity ID:
JDXXQJTM7297
UEI Expiration Date:
2025-09-30

Business Information

Doing Business As:
TOYOTA OF HOPKINSVILLE
Division Name:
RENSHAW INC.
Activation Date:
2024-10-02
Initial Registration Date:
2024-09-30

Licenses

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 - -

Former Company Names

Name Action
TOYOTA OF HOPKINSVILLE, INC. Old Name
LITTLE RIVER, INC. Merger

Assumed Names

Name Status Expiration Date
LITTLE RIVER-FORD TOYOTA Inactive -
HOPKINSVILLE COLLISION CENTER Inactive 2020-09-20
TOYOTA OF HOPKINSVILLE Inactive 2020-09-20

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
529000.00
Total Face Value Of Loan:
529000.00

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$529,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$529,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$534,025.5
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $529,000

Court Cases

Court Case Summary

Filing Date:
1998-09-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
RENSHAW, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

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