Search icon

SOUTHEAST PALLET RECYCLING CO., INC.

Company Details

Name: SOUTHEAST PALLET RECYCLING CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 1983 (42 years ago)
Organization Date: 11 Oct 1983 (42 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0182469
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 2350 MILLERS LANE, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Common No Par Shares: 200

President

Name Role
Kenneth G Krebs President

Officer

Name Role
Mary K Krebs Officer

Registered Agent

Name Role
KENNETH G. KREBS Registered Agent

Director

Name Role
KENNETH G. KREBS Director
LEONARD A. KREBS Director

Incorporator

Name Role
KENNETH G. KREBS Incorporator
LEONARD A. KREBS Incorporator

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-05-21
Annual Report 2023-03-28
Annual Report 2022-03-21
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-06-25
Annual Report 2018-04-24
Annual Report 2017-04-21
Annual Report 2016-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18607390 0452110 1985-10-04 4449 ORANGE DRIVE, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-07
Case Closed 1986-03-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1986-02-12
Abatement Due Date 1986-02-19
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100030 A02
Issuance Date 1986-02-12
Abatement Due Date 1986-02-26
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1986-02-12
Abatement Due Date 1986-02-19
Nr Instances 3
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1986-02-12
Abatement Due Date 1986-02-19
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1986-02-12
Abatement Due Date 1986-02-19
Nr Instances 6
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 B01
Issuance Date 1986-02-12
Abatement Due Date 1986-03-19
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Other
Standard Cited 200600201
Issuance Date 1986-02-12
Abatement Due Date 1986-01-11
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8255027009 2020-04-08 0457 PPP 2350 MILLERS LN, LOUISVILLE, KY, 40216-5330
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181100
Loan Approval Amount (current) 181100
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, 40216-5330
Project Congressional District KY-03
Number of Employees 20
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183519.7
Forgiveness Paid Date 2021-08-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
432667 Interstate 2024-08-12 123584 2023 4 4 Private(Property)
Legal Name SOUTHEAST PALLET RECYCLING CO INC
DBA Name -
Physical Address 2350 MILLERS LN, LOUISVILLE, KY, 40216-5330, US
Mailing Address 2350 MILLERS LN, LOUISVILLE, KY, 40216-5330, US
Phone (502) 774-1102
Fax -
E-mail DOUGWPOPE@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State