Search icon

RECYCLING EXPRESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RECYCLING EXPRESS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jun 1991 (34 years ago)
Organization Date: 07 Jun 1991 (34 years ago)
Last Annual Report: 03 Mar 2025 (3 months ago)
Organization Number: 0287194
Industry: Paper and Allied Products
Number of Employees: Medium (20-99)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7430 INDUSTRIAL RD, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Chris Eubank President

Registered Agent

Name Role
CHRIS EUBANK Registered Agent

Director

Name Role
CHRIS EUBANKS Director
JENNIFER O'TOOLE Director

Incorporator

Name Role
CHRIS EUBANKS Incorporator
JENNIFER O'TOOLE Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611208228
Plan Year:
2022
Number Of Participants:
109
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 149365 Secondary Metals Recyclers Active 2014-01-27 - - 2026-03-20 -

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-08-03
Annual Report 2023-05-01
Annual Report 2022-04-08
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1025728.90
Total Face Value Of Loan:
1025728.90
Date:
2020-05-27
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:
150000.00
Total Face Value Of Loan:
1100999.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
1017837.00
Total Face Value Of Loan:
1017837.00
Date:
2014-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
710000.00
Total Face Value Of Loan:
710000.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1025728.9
Current Approval Amount:
1025728.9
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1030646.78
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1017837
Current Approval Amount:
1017837
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1024573.96

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 282-7728
Add Date:
1992-09-08
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
26
Drivers:
25
Inspections:
23
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 12.00 $3,597,407 $100,000 0 23 2008-07-31 Final

Sources: Kentucky Secretary of State