Search icon

RENSHAW, INC.

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

Treasurer

Name Role
Charlie Ramsey Treasurer

Director

Name Role
DANNY RENSHAW Director
PAUL ROBERTS Director

Incorporator

Name Role
L. RUSH HUNT Incorporator

President

Name Role
Danny Renshaw President

Vice President

Name Role
Vickie Renshaw Vice President

Secretary

Name Role
Charlie Ramsey Secretary

Registered Agent

Name Role
TIMOTHY L. EDELEN Registered Agent

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
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

Paycheck Protection Program

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
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 529000
Loan Approval Amount (current) 529000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopkinsville, CHRISTIAN, KY, 42241-0001
Project Congressional District KY-01
Number of Employees 50
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 534025.5
Forgiveness Paid Date 2021-04-14

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