Search icon

RIVER METALS RECYCLING LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RIVER METALS RECYCLING LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jul 1998 (27 years ago)
Organization Date: 20 Jul 1998 (27 years ago)
Last Annual Report: 06 Mar 2025 (3 months ago)
Managed By: Managers
Organization Number: 0459337
Industry: Primary Metal Industries
Number of Employees: Large (100+)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 334 BEECHWOOD ROAD, SUITE 401, FORT MITCHELL, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Manager

Name Role
Robert E. Eviston Manager
Brian S. Lappin Manager

Member

Name Role
Michael J Glendon Member
Christopher D Trunck Member

Organizer

Name Role
DANIEL E. FAUSZ Organizer

Links between entities

Type:
Headquarter of
Company Number:
000-521-259
State:
ALABAMA
Type:
Headquarter of
Company Number:
LLC_02042681
State:
ILLINOIS

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 297239 Secondary Metals Recyclers Active 2025-03-28 - - 2026-03-28 -
Department of Professional Licensing 297240 Secondary Metals Recyclers Active 2025-03-28 - - 2026-03-28 -
Department of Professional Licensing 297238 Secondary Metals Recyclers Active 2025-03-28 - - 2026-03-28 -
Department of Professional Licensing 279438 Secondary Metals Recyclers Active 2022-08-26 - - 2025-08-26 -
Department of Professional Licensing 279439 Secondary Metals Recyclers Active 2022-08-26 - - 2025-08-26 -

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
4739 Water Quality WQ 401 Certifications Approval Issued 2024-01-05 2024-01-05
Document Name WQC2023-130-1_Final_5Jan2024.pdf
Date 2024-01-05
Document Download
5540 Water Resources Floodplain New Approval Issued 2023-09-09 2023-09-09
Document Name Permit 33685 Cover Letter.pdf
Date 2023-09-09
Document Download
Document Name Permit 33685 Requirements.pdf
Date 2023-09-09
Document Download
Document Name River Metal Recycling Drawings.pdf
Date 2023-09-09
Document Download
4739 Water Resources Floodplain Extension Request Approval Issued 2022-12-27 2022-12-27
Document Name AI 4739 Permit 27411 E4 FCR.pdf
Date 2025-04-08
Document Download
Document Name Permit 27411 Extension 5.pdf
Date 2022-12-27
Document Download
4739 Water Resources Floodplain New Approval Issued 2022-01-07 2022-01-07
Document Name AI 4739 Permit 27411 E4 FCR.pdf
Date 2025-04-08
Document Download
Document Name Permit 27411 Extension Letter 4.docx
Date 2022-01-12
Document Download
4739 Water Resources Floodplain Extension Request Approval Issued 2020-12-21 2020-12-21
Document Name AI 4739 Permit 27411 E4 FCR.pdf
Date 2025-04-08
Document Download
Document Name Permit 27411 Extension 3 Package.pdf
Date 2020-12-21
Document Download

Assumed Names

Name Status Expiration Date
SOMERSET SCRAP METAL CO. Inactive 2019-12-09
TRI-STATE INDUSTRIAL SCRAP SERVICES Inactive 2016-11-14
KLEMPNER BROS. Inactive 2003-08-06

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-03-25
Annual Report 2023-05-05
Annual Report 2022-06-20
Annual Report 2021-05-06

Trademarks

Serial Number:
77230167
Mark:
RMR RIVER METALS RECYCLING LLC
Status:
The registration has been renewed.
Mark Type:
Service Mark
Application Filing Date:
2007-07-16
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
RMR RIVER METALS RECYCLING LLC

Goods And Services

For:
Treatment of metal
First Use:
1998-08-01
International Classes:
040 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-09-19
Type:
Referral
Address:
2045 RIVER ROAD, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-04-07
Type:
Referral
Address:
1220 LICKING PIKE, NEWPORT, KY, 41071
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-11-10
Type:
Complaint
Address:
2114 METAL LN, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-09-04
Type:
Planned
Address:
1220 LICKING PIKE, NEWPORT, KY, 41071
Safety Health:
Health
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(184) 430-8785
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
34
Drivers:
20
Inspections:
18
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State