Search icon

AGRENEW LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AGRENEW LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 2018 (7 years ago)
Organization Date: 19 Dec 2018 (7 years ago)
Last Annual Report: 17 Mar 2025 (4 months ago)
Managed By: Managers
Organization Number: 1042290
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42129
City: Edmonton, Subtle, Sulphur Well
Primary County: Metcalfe County
Principal Office: 3760 GREENSBURG RD, EDMONTON, KY 42129
Place of Formation: KENTUCKY

Organizer

Name Role
MATTHEW GIBSON Organizer

Registered Agent

Name Role
AMANDA MULVENE Registered Agent

Manager

Name Role
Parrish Companies Manager

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MATTHEW GIBSON
User ID:
P3162657

Unique Entity ID

Unique Entity ID:
Y156DEAX7JN3
CAGE Code:
9MEC9
UEI Expiration Date:
2025-02-14

Business Information

Activation Date:
2024-02-19
Initial Registration Date:
2023-07-12

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
124240 Groundwater Groundwtr Protection Plan-GPP Approval Issued 2024-03-18 2024-03-18
Document Name 2024 GWPP Update - AgRenew - AI124240.pdf
Date 2025-01-23
Document Download
Document Name GPP_APPROVAL_BM_AgRenew.docx
Date 2025-01-23
Document Download
124240 Air Registered Source-Admin Amend Emissions Inventory Complete 2022-01-11 2023-02-08
Document Name Division response email 1-11-22.pdf
Date 2022-01-11
Document Download
124240 Wastewater KNDOP Industrial New Approval Issued 2017-05-15 2017-05-15
Document Name S Final KNDOP 169124240.pdf
Date 2017-05-17
Document Download
124240 Wastewater KPDES Ind Storm Gen Const Approval Issued 2017-04-18 2017-04-18
Document Name Coverage Letter KYR10L408.pdf
Date 2017-04-19
Document Download
124240 Air Registered Source-Initial Approval Issued 2015-04-14 2015-04-14
Document Name Initial Letter Signed.doc
Date 2015-04-14
Document Download

Filings

Name File Date
Annual Report 2025-03-17
Annual Report 2024-02-19
Principal Office Address Change 2024-02-19
Annual Report 2023-03-21
Annual Report 2022-05-18

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
87000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
53800.00
Total Face Value Of Loan:
53800.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$53,800
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$52,239.9
Servicing Lender:
Bank of Columbia
Use of Proceeds:
Payroll: $45,000
Utilities: $4,000
Rent: $4,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State