Search icon

GARRETT RECYCLING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GARRETT RECYCLING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Oct 2005 (20 years ago)
Organization Date: 13 Oct 2005 (20 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Organization Number: 0623533
Industry: Primary Metal Industries
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 1500 BLOW AVENUE , PADUCAH , KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
STEVE GARRETT Registered Agent

President

Name Role
Stephen M. Garrett President

Director

Name Role
Stephen M. Garrett Director
Jena L. Garrett Director

Incorporator

Name Role
STEVE GARRETT Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
55820 Wastewater KPDES Industrial-Renewal Approval Issued 2024-07-10 2024-07-10
Document Name S KY0110264 Final Issuance Letter.pdf
Date 2024-07-11
Document Download
Document Name Final Fact Sheet KY0110264.pdf
Date 2024-07-11
Document Download
Document Name S Final Permit KY0110264.pdf
Date 2024-07-11
Document Download
55820 Wastewater KPDES Industrial-Renewal Approval Issued 2018-07-18 2018-07-18
Document Name S Final Permit KY0110264.pdf
Date 2018-07-19
Document Download
Document Name S KY0110264 Final Issue Letter.pdf
Date 2018-07-19
Document Download
Document Name Final Fact Sheet KY0110264.pdf
Date 2018-07-19
Document Download
55820 Wastewater KPDES Industrial-New Approval Issued 2013-05-02 2013-05-02
Document Name Final Fact Sheet KY0110264.pdf
Date 2013-05-03
Document Download
Document Name S Final Permit KY0110264.pdf
Date 2013-05-03
Document Download
Document Name S KY0110264 Final Issue Letter.pdf
Date 2013-05-03
Document Download

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-06-25
Annual Report 2023-06-07
Annual Report 2022-03-07
Annual Report 2021-07-14

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
148907.50
Total Face Value Of Loan:
148907.50
Date:
2020-04-29
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:
148907.50
Total Face Value Of Loan:
148907.50

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148907.5
Current Approval Amount:
148907.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150619.94
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148907.5
Current Approval Amount:
148907.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149879.54

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State