Search icon

SOUTHERN RECYCLING, LLC

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: 05 Mar 2024 (a year 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 2024-03-05
Annual Report 2023-03-20
Principal Office Address Change 2022-03-08
Annual Report 2022-03-08
Annual Report 2021-03-29
Annual Report 2020-02-26
Principal Office Address Change 2019-04-23
Annual Report 2019-04-23
Annual Report 2018-07-27
Annual Report 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4325237207 2020-04-27 0457 PPP 63 N GRAHAM ST, BOWLING GREEN, KY, 42101-8188
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1352715
Loan Approval Amount (current) 1352715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27590
Servicing Lender Name Farmers Bank & Trust Company
Servicing Lender Address 201 S Main St, MARION, KY, 42064-1542
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42101-8188
Project Congressional District KY-02
Number of Employees 93
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1367946.94
Forgiveness Paid Date 2021-06-16

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