Search icon

LIQUID RECOVERY, INC.

Headquarter

Company Details

Name: LIQUID RECOVERY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 May 1996 (29 years ago)
Organization Date: 02 May 1996 (29 years ago)
Last Annual Report: 02 Aug 2024 (10 months ago)
Organization Number: 0415562
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40270
City: Louisville, Valley Sta
Primary County: Jefferson County
Principal Office: PO BOX 70529, LOUISVILLE, KY 40270
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
ROBERT H. CLARKSON Registered Agent

President

Name Role
ROBERT H CLARKSON President

Secretary

Name Role
Robert H Clarkson Secretary

Treasurer

Name Role
JOHN F LASHER Treasurer

Incorporator

Name Role
JAN H. SEITZ Incorporator

Links between entities

Type:
Headquarter of
Company Number:
869305
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-928-511
State:
ALABAMA
Type:
Headquarter of
Company Number:
CORP_63784435
State:
ILLINOIS

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2023-06-13
Annual Report 2022-05-16
Annual Report 2021-05-20
Annual Report 2020-06-23

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
49900.00
Total Face Value Of Loan:
49900.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49900
Current Approval Amount:
49900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50254.84

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 368-9849
Add Date:
1992-03-31
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Sources: Kentucky Secretary of State