Search icon

SOUTHERN RECYCLING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHERN RECYCLING, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jan 2005 (20 years ago)
Authority Date: 21 Jan 2005 (20 years ago)
Last Annual Report: 25 Mar 2025 (3 months ago)
Organization Number: 0604116
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 700 CHURCH STREET, BOWLING GREEN, KY 42101
Place of Formation: DELAWARE

Member

Name Role
David Daughdrill Member

Organizer

Name Role
ALLEN ROBERTS Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 172956 Secondary Metals Recyclers Expired 2013-07-26 - - 2022-07-26 -
Department of Professional Licensing 147179 Secondary Metals Recyclers Expired 2013-07-26 - - 2022-07-26 -

Former Company Names

Name Action
METAL MANAGEMENT NASHVILLE, LLC Old Name

Assumed Names

Name Status Expiration Date
SOUTHERN RECYCLING Inactive 2015-02-07
RESOURCE RECYCLING Inactive 2013-01-31

Filings

Name File Date
Annual Report 2025-03-25
Annual Report 2024-03-05
Annual Report 2023-03-20
Annual Report 2022-03-08
Principal Office Address Change 2022-03-08

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
1352715.00
Total Face Value Of Loan:
1352715.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1352715
Current Approval Amount:
1352715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1367946.94

Court Cases

Court Case Summary

Filing Date:
2017-05-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
RODDY
Party Role:
Plaintiff
Party Name:
SOUTHERN RECYCLING, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 12.50 $6,027,525 $100,000 63 4 2017-10-26 Final

Sources: Kentucky Secretary of State