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 (a month 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
Registered Agent name/address change 2020-09-01
Annual Report 2020-02-19
Annual Report 2019-01-02
Annual Report 2018-04-23
Annual Report 2017-04-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4898795009 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient LAKESIDE RECYCLING
Recipient Name Raw LAKESIDE RECYCLING, INC.
Recipient UEI HZCMNNK8B6F5
Recipient DUNS 083185970
Recipient Address 520 INDUSTRIAL DRIVE., GLASGOW, BARREN, KENTUCKY, 42141-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 369000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4453377001 2020-04-03 0457 PPP 520 Industrial Dr, GLASGOW, KY, 42141-5037
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236400
Loan Approval Amount (current) 236400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLASGOW, BARREN, KY, 42141-5037
Project Congressional District KY-02
Number of Employees 24
NAICS code 423930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 238324.03
Forgiveness Paid Date 2021-01-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
945037 Intrastate Non-Hazmat 2023-11-06 307 2022 3 3 Private(Property)
Legal Name LAKESIDE RECYCLING INC
DBA Name -
Physical Address 520 INDUSTRIAL DR, GLASGOW, KY, 42141, US
Mailing Address 520 INDUSTRIAL DR, GLASGOW, KY, 42141, US
Phone (270) 678-5202
Fax (270) 678-6020
E-mail RWELLS@LAKESIDERECYCLE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 9
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection CV41882230
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2023-04-03
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit PTRB
License plate of the main unit 322221
License state of the main unit KY
Vehicle Identification Number of the main unit 1NPSLP0XXDD200798
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-04-03
Code of the violation 393100B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 1
The description of a violation Leaking/spilling/blowing/falling cargo
The description of the violation group Improper Load Securement
The unit a violation is cited against Vehicle main unit

Crashes

Unique state report number for the incident KY0073106411
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-10-24
State abbreviation KY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Unprotected Median
Description of the access control Partial Access Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1FVACXFE2PHNY8443
Vehicle license number 322399
Vehicle license state KY
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 3
Sequence number 1
Unique state report number for the incident KY0073038241
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-04-29
State abbreviation KY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the access control Partial Access Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Dawn
Vehicle Identification number (VIN) 1M2AV02C2CM009109
Vehicle license number 319616
Vehicle license state KY
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 2
Sequence number 1
Unique state report number for the incident KY0072897927
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-05-12
State abbreviation KY
Total number of fatalities reported in the crash 1
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the access control Partial Access Control
Description of the road surface condition Wet
Description of the weather condition Rain
Description of the light condition Daylight
Vehicle Identification number (VIN) 1FVACXFE2MHMU6590
Vehicle license number 322224
Vehicle license state KY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1

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
Executive 2024-12-03 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Miscellaneous Services Garbage Collection-1099 Rept 98
Executive 2024-11-06 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Miscellaneous Services Garbage Collection-1099 Rept 955
Executive 2024-10-01 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Miscellaneous Services Garbage Collection-1099 Rept 98
Executive 2024-09-11 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Miscellaneous Services Garbage Collection-1099 Rept 964
Executive 2024-09-04 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Miscellaneous Services Garbage Collection-1099 Rept 137

Sources: Kentucky Secretary of State