Search icon

SOMERSET RECYCLING SERVICES, INC.

Company Details

Name: SOMERSET RECYCLING SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Nov 1986 (38 years ago)
Organization Date: 19 Nov 1986 (38 years ago)
Last Annual Report: 21 Aug 2024 (8 months ago)
Organization Number: 0222025
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: P.O. BOX 1348, SOMERSET, KY 42502
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Steven A. Keck President

Director

Name Role
Steven A. Keck Director
L. B. TAYLOR Director
Jody Keck Director

Incorporator

Name Role
STEVE KECK Incorporator

Registered Agent

Name Role
JODY KECK Registered Agent

Secretary

Name Role
Jody Keck Secretary

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
55091 Wastewater No Exposure Certification Approval Issued 2018-11-08 2018-11-08
Document Name No Exposure Confirmation KYNE00407.pdf
Date 2018-11-09
Document Download
54848 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-08-24 2018-08-24
Document Name Somerset Recycling Services Inc KYR003849.pdf
Date 2018-09-13
Document Download
54848 Air Cond Mjr-Renewal Emissions Inventory Complete 2017-07-24 2023-02-22
Document Name Executive Summary.pdf
Date 2017-07-28
Document Download
Document Name Statement of Basis.pdf
Date 2017-07-28
Document Download
Document Name Permit F-17-020 Final 7.24.17.pdf
Date 2017-07-28
Document Download
55091 Wastewater No Exposure Certification Approval Issued 2014-10-01 2014-10-01
Document Name No Exposure Confirmation.pdf
Date 2014-10-15
Document Download
54848 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-03-17 2014-03-17
Document Name Coverager Letter KYR003849 03172014.pdf
Date 2014-03-18
Document Download

Filings

Name File Date
Annual Report 2024-08-21
Annual Report 2023-06-28
Annual Report 2022-05-17
Annual Report 2021-05-03
Annual Report 2020-06-04
Annual Report 2019-06-28
Registered Agent name/address change 2019-06-28
Annual Report 2018-05-15
Annual Report 2017-06-13
Registered Agent name/address change 2016-06-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316919950 0452110 2013-10-29 1 RECYCLE WAY, SOMERSET, KY, 42503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-12-09
Case Closed 2014-01-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100102
Issuance Date 2014-01-08
Abatement Due Date 2014-01-31
Nr Instances 1
Nr Exposed 62
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2014-01-08
Abatement Due Date 2014-01-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 A
Issuance Date 2014-01-08
Abatement Due Date 2014-01-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 G01
Issuance Date 2014-01-08
Abatement Due Date 2014-01-13
Nr Instances 1
Nr Exposed 64
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19100334 A02II
Issuance Date 2014-01-08
Abatement Due Date 2014-01-13
Nr Instances 1
Nr Exposed 1
Gravity 01
312211410 0452110 2008-12-23 1 RECYCLE WAY, SOMERSET, KY, 42503
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2008-12-23
Case Closed 2008-12-23

Related Activity

Type Inspection
Activity Nr 311297261
312211279 0452110 2008-09-05 1 RECYCLE WAY, SOMERSET, KY, 42503
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-10-02
Case Closed 2009-01-22

Related Activity

Type Referral
Activity Nr 202843009
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2008-11-26
Abatement Due Date 2008-12-23
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-11-26
Abatement Due Date 2008-12-23
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 14
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C07 I
Issuance Date 2008-11-26
Abatement Due Date 2008-12-23
Nr Instances 1
Nr Exposed 7
Citation ID 02002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 2008-11-26
Abatement Due Date 2008-12-23
Nr Instances 1
Nr Exposed 70
311297261 0452110 2008-08-26 1 RECYCLE WAY, SOMERSET, KY, 42503
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-10-03
Case Closed 2009-02-12

Related Activity

Type Complaint
Activity Nr 206345886
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A02
Issuance Date 2008-11-20
Abatement Due Date 2008-11-28
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2008-11-20
Abatement Due Date 2008-12-03
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2008-11-20
Abatement Due Date 2008-12-03
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100179 L01 I
Issuance Date 2008-11-20
Abatement Due Date 2008-12-03
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 G06
Issuance Date 2008-11-20
Abatement Due Date 2008-11-28
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100095 K02
Issuance Date 2008-11-20
Abatement Due Date 2008-12-03
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 C01 IIA
Issuance Date 2008-11-20
Abatement Due Date 2008-11-28
Nr Instances 3
Nr Exposed 40
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19101030 C01 IIB
Issuance Date 2008-11-20
Abatement Due Date 2008-12-03
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 2008-11-20
Abatement Due Date 2008-11-28
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
301742995 0452110 1997-05-19 735 KIT COWAN ROAD, 735 BARNSBERG ROAD, SOMERSET, KY, 42501
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-05-19
Case Closed 1997-09-10

Related Activity

Type Complaint
Activity Nr 201843331
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 D01
Issuance Date 1997-06-27
Abatement Due Date 1997-07-05
Current Penalty 525.0
Initial Penalty 525.0
Contest Date 1997-07-09
Final Order 1997-09-10
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 1997-06-27
Abatement Due Date 1997-07-05
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 1997-07-09
Final Order 1997-09-10
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1997-06-27
Abatement Due Date 1997-07-05
Contest Date 1997-07-09
Final Order 1997-09-10
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1997-06-27
Abatement Due Date 1997-07-05
Contest Date 1997-07-09
Final Order 1997-09-10
Nr Instances 1
Nr Exposed 45
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1997-06-27
Abatement Due Date 1997-07-05
Contest Date 1997-07-09
Final Order 1997-09-10
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8814828409 2021-02-14 0457 PPS 1 Recycle Way, Somerset, KY, 42503-5440
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 643289.2
Loan Approval Amount (current) 643289.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42503-5440
Project Congressional District KY-05
Number of Employees 71
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 649418.32
Forgiveness Paid Date 2022-01-31
4467887002 2020-04-03 0457 PPP 1 RECYCLE WAY, SOMERSET, KY, 42503-5440
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 653100
Loan Approval Amount (current) 600000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42503-5440
Project Congressional District KY-05
Number of Employees 77
NAICS code 325991
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 605016.67
Forgiveness Paid Date 2021-02-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
327907 Intrastate Non-Hazmat 2022-05-18 152000 2014 1 1 Exempt For Hire
Legal Name SOMERSET RECYCLING SERVICES INC
DBA Name -
Physical Address #1 RECYCLE WAY, SOMERSET, KY, 42503, US
Mailing Address P O BOX 1348, SOMERSET, KY, 42502, US
Phone (606) 274-4170
Fax (606) 274-4175
E-mail JODY@SOMERSET-RECYCLING.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