Search icon

DRENNAN EQUIPMENT COMPANY, INC.

Company Details

Name: DRENNAN EQUIPMENT COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 2002 (23 years ago)
Organization Date: 01 May 2002 (23 years ago)
Last Annual Report: 30 Dec 2024 (4 months ago)
Organization Number: 0536076
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4611 1/2 BITTERSWEET ROAD, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Jeff Robenson President

Vice President

Name Role
Joshua T Bennett Vice President
Angela Banta Vice President

Registered Agent

Name Role
Jeffrey L Robenson Registered Agent

Director

Name Role
Jeffrey L Robenson Director

Incorporator

Name Role
DAVID H. COOPER,, ESQ. Incorporator

Treasurer

Name Role
Angela Banta Treasurer

Former Company Names

Name Action
RGW INVESTMENTS, INC. Old Name

Assumed Names

Name Status Expiration Date
PC GUARDIANS COMPUTER SERVICES Inactive 2012-05-17
ROY COOK HEATING & COOLING Inactive 2011-10-04
CARIBBEAN CLEAR OF KENTUCKIANA Inactive 2011-09-20

Filings

Name File Date
Annual Report Amendment 2024-12-30
Registered Agent name/address change 2024-12-30
Annual Report 2024-05-17
Registered Agent name/address change 2023-06-30
Annual Report 2023-05-02
Annual Report 2022-05-17
Annual Report 2021-05-04
Annual Report 2020-05-26
Annual Report 2019-05-29
Annual Report 2018-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1361497208 2020-04-15 0457 PPP 4611 1/2 BITTERSWEET RD, LOUISVILLE, KY, 40218-2919
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78100
Loan Approval Amount (current) 78100
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 Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40218-2919
Project Congressional District KY-03
Number of Employees 5
NAICS code 238990
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 Unanswered
Forgiveness Amount 79054.56
Forgiveness Paid Date 2021-07-09
1529018510 2021-02-19 0457 PPS 4611 1/2 Bittersweet Rd, Louisville, KY, 40218-2919
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73800
Loan Approval Amount (current) 73800
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 Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40218-2919
Project Congressional District KY-03
Number of Employees 4
NAICS code 238990
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 Unanswered
Forgiveness Amount 74248.95
Forgiveness Paid Date 2021-10-04

Sources: Kentucky Secretary of State