Search icon

SHRED INNOVATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHRED INNOVATIONS INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 2005 (20 years ago)
Organization Date: 15 Dec 2005 (20 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0627683
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: P.O. BOX 2894, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
Tracy D Syck Secretary

Incorporator

Name Role
TRACY SYCK Incorporator

President

Name Role
TRACY D SYCK President

Treasurer

Name Role
Michael M Syck Treasurer

Vice President

Name Role
MICHAEL M SYCK Vice President

Registered Agent

Name Role
TRACY SYCK Registered Agent

Assumed Names

Name Status Expiration Date
SHRED-ALL DOCUMENTS Inactive 2019-01-07
ROCK SOLID RECORDS MANAGEMENT AND STORAGE Inactive 2019-01-07

Filings

Name File Date
Annual Report 2025-02-18
Certificate of Assumed Name 2024-03-22
Annual Report 2024-01-09
Annual Report 2023-03-20
Annual Report 2022-01-25

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
41200.00
Total Face Value Of Loan:
41200.00
Date:
2020-04-11
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:
33400.00
Total Face Value Of Loan:
33400.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41200
Current Approval Amount:
41200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41530.73
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33400
Current Approval Amount:
33400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33869.43

Motor Carrier Census

DBA Name:
SHRED-ALL DOCUMENTS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-03-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
16
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2025-02-17 2025 - Judicial Department Miscellaneous Services Serv N/Othwise Class-1099 Rept 160
Judicial 2025-01-02 2025 - Judicial Department Miscellaneous Services Serv N/Othwise Class-1099 Rept 160
Judicial 2024-10-14 2025 - Judicial Department Miscellaneous Services Serv N/Othwise Class-1099 Rept 160
Judicial 2024-09-09 2025 - Judicial Department Miscellaneous Services Serv N/Othwise Class-1099 Rept 80
Judicial 2024-07-12 2025 - Judicial Department Miscellaneous Services Serv N/Othwise Class-1099 Rept 160

Sources: Kentucky Secretary of State