Search icon

NEWPORT RECYCLING, LLC

Company Details

Name: NEWPORT RECYCLING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 02 Feb 2006 (19 years ago)
Organization Date: 02 Feb 2006 (19 years ago)
Last Annual Report: 30 Jun 2015 (10 years ago)
Managed By: Members
Organization Number: 0631236
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 527 WEST 10TH STREET, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
RONALD A. HUGHES Registered Agent

Member

Name Role
Ronald A Hughes Member

Organizer

Name Role
RONALD A. HUGHES Organizer

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-06-30
Annual Report 2014-06-10
Annual Report 2013-08-23
Annual Report 2012-03-01
Annual Report 2011-08-05
Annual Report Amendment 2010-04-19
Annual Report 2010-03-05
Annual Report 2009-02-02
Annual Report 2008-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8413907706 2020-05-01 0457 PPP 527 West 10th Street, Newport, KY, 41071
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32520
Loan Approval Amount (current) 32520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newport, CAMPBELL, KY, 41071-0001
Project Congressional District KY-04
Number of Employees 6
NAICS code 562920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State