Search icon

RENEWED HOPE, LLC

Company Details

Name: RENEWED HOPE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Feb 2018 (7 years ago)
Organization Date: 13 Feb 2018 (7 years ago)
Last Annual Report: 09 May 2024 (a year ago)
Managed By: Managers
Organization Number: 1011063
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 734 W Main Street , Suite 106A, Louisville, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN MAYS Registered Agent

Manager

Name Role
John Emerson Mays Manager

Organizer

Name Role
JOHN MAYS Organizer

Filings

Name File Date
Annual Report 2024-05-09
Annual Report 2023-06-05
Annual Report 2022-06-30
Articles of Correction 2022-03-23
Registered Agent name/address change 2022-01-25

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State