Search icon

Renegade Entertainment L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: Renegade Entertainment L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jul 2018 (7 years ago)
Organization Date: 17 Jul 2018 (7 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 1027075
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 3073 SANDERSVILLE ROAD, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
LLOYD P. ELLIS Registered Agent
Lloyd Prentice Ellis Registered Agent

Manager

Name Role
Lloyd Prentice Ellis Manager

Organizer

Name Role
Lloyd Prentice Ellis Organizer

Assumed Names

Name Status Expiration Date
LLOYD P. ELLIS Active 2027-08-05

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-29
Certificate of Assumed Name 2022-08-05
Annual Report 2022-07-27
Registered Agent name/address change 2021-06-07

USAspending Awards / Financial Assistance

Date:
2021-06-09
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:
-2954.50
Total Face Value Of Loan:
17072.50

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,027
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,072.5
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,109.49
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $17,067.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State