Search icon

KENTUCKY RECYCLING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY RECYCLING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 22 Nov 2005 (20 years ago)
Organization Date: 22 Nov 2005 (20 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0626147
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 114 QUALITY DRIVE, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
ASHLEY REISIG Registered Agent

Organizer

Name Role
ASHLEY REISIG Organizer

Member

Name Role
Ashley Reisig Member

Manager

Name Role
Ashley Reisig Manager

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
56561 Solid Waste Com Recycling Center-Reg Approval Issued 2005-01-21 2005-01-21
Document Name Permit Summary 1-21-05.pdf
Date 2005-01-21
Document Download
Document Name Application 01-07-05.pdf
Date 2005-01-21
Document Download

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-02
Annual Report 2022-08-09
Annual Report 2021-08-18
Annual Report 2020-06-15

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
13000.00
Total Face Value Of Loan:
13000.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
59800.00
Total Face Value Of Loan:
59800.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
10312.00
Total Face Value Of Loan:
10312.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10312
Current Approval Amount:
10312
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
10391.39
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
13059.84

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-11-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State