Search icon

PAPER RECYCLING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAPER RECYCLING SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Sep 1995 (30 years ago)
Organization Date: 01 Sep 1995 (30 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Organization Number: 0405004
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2835 DRY RIDGE CT., VILLA HILLS, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
LARRY NEIMEISTER Registered Agent

Incorporator

Name Role
LARRY NEIMEISTER Incorporator

President

Name Role
Larry Neimeister President

Director

Name Role
Lary Neimeister Director

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-23
Annual Report 2022-06-30
Annual Report 2021-06-30
Annual Report 2020-04-08

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7553.96

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State