Search icon

LAKESIDE RECYCLING, INC.

Company Details

Name: LAKESIDE RECYCLING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Mar 2001 (24 years ago)
Organization Date: 22 Mar 2001 (24 years ago)
Last Annual Report: 27 Jan 2025 (4 months ago)
Organization Number: 0512818
Industry: Railroad Transportation
Number of Employees: Medium (20-99)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 520 INDUSTRIAL DRIVE, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GAYLE GROCE Registered Agent

President

Name Role
Frank Wells, III President

Secretary

Name Role
Larry Wells Secretary

Treasurer

Name Role
Larry Wells Treasurer

Director

Name Role
Larry Wells Director
Frank Wells, III Director

Incorporator

Name Role
FRANK R. WELLS, III Incorporator
LARRY D. WELLS Incorporator

Vice President

Name Role
Larry D. Wells Vice President

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
107744 Solid Waste Trans Sta-Solid Waste-Reg Approval Issued 2010-09-14 2010-09-14
Document Name Approved Application 9-14-2010
Date 2010-09-14
Document Download
Document Name Signed Letter & Permit
Date 2010-09-14
Document Download

Filings

Name File Date
Annual Report 2025-01-27
Annual Report 2024-01-23
Annual Report 2023-03-01
Annual Report 2022-01-04
Annual Report 2021-04-14

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
236400.00
Total Face Value Of Loan:
236400.00
Date:
2011-09-30
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:
369000.00
Total Face Value Of Loan:
369000.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
236400
Current Approval Amount:
236400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
238324.03

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 678-6020
Add Date:
2001-04-04
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-07 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Miscellaneous Services Garbage Collection-1099 Rept 137
Executive 2025-01-03 2025 Cabinet of the General Government Department Of Military Affairs Miscellaneous Services Garbage Collection-1099 Rept 112.08
Executive 2024-12-27 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Miscellaneous Services Garbage Collection-1099 Rept 939.5
Executive 2024-12-12 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Miscellaneous Services Garbage Collection-1099 Rept 944.5
Executive 2024-12-05 2025 Cabinet of the General Government Department Of Military Affairs Miscellaneous Services Garbage Collection-1099 Rept 112.08

Sources: Kentucky Secretary of State