Search icon

CITY SALVAGE & RECYCLING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITY SALVAGE & RECYCLING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Feb 1995 (30 years ago)
Organization Date: 17 Feb 1995 (30 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Organization Number: 0342738
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
ZIP code: 42241
City: Hopkinsville
Primary County: Christian County
Principal Office: P. O. BOX 1122, HOPKINSVILLE, KY 42241
Place of Formation: KENTUCKY
Authorized Shares: 500

Officer

Name Role
Ray Naghtin Officer

President

Name Role
Sam Naghtin President

Secretary

Name Role
Andy Naghtin Secretary

Registered Agent

Name Role
LEE ANN NAGHTIN Registered Agent

Incorporator

Name Role
LEE ANN NAGHTIN Incorporator

Vice President

Name Role
LeeAnn NAGHTIN Vice President

Form 5500 Series

Employer Identification Number (EIN):
611284312
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
50610 Wastewater Inactivation of Permit Authorization Inactivated 2024-07-25 2024-07-26
Document Name S KY0112933 Termination.pdf
Date 2025-02-03
Document Download
50610 Wastewater KPDES Industrial-New Approval Issued 2020-04-17 2020-04-17
Document Name Final Fact Sheet KY0112933.pdf
Date 2020-04-18
Document Download
Document Name S RTC & Final Permit KY0112933.pdf
Date 2020-04-18
Document Download
Document Name S KY0112933 Final Issue Letter.pdf
Date 2020-04-18
Document Download
50610 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-12-20 2013-12-20
Document Name Coverage KYR003752 12-12-2013.pdf
Date 2013-12-23
Document Download

Assumed Names

Name Status Expiration Date
CITY AUTOMOTIVE SALES Inactive 2020-08-24

Filings

Name File Date
Annual Report 2024-05-24
Registered Agent name/address change 2023-05-17
Annual Report 2023-05-17
Annual Report 2022-03-07
Annual Report 2021-01-13

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:
193800.00
Total Face Value Of Loan:
193800.00
Date:
2020-04-08
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:
193800.00
Total Face Value Of Loan:
193800.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193800
Current Approval Amount:
193800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
194995.1
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193800
Current Approval Amount:
193800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
195124.3

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 886-1066
Add Date:
1988-04-19
Operation Classification:
Private(Property)
power Units:
9
Drivers:
4
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State