Search icon

EASTERN KENTUCKY RECYCLING, LLC

Company Details

Name: EASTERN KENTUCKY RECYCLING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 2006 (19 years ago)
Organization Date: 13 Jun 2006 (19 years ago)
Last Annual Report: 01 Apr 2025 (2 months ago)
Managed By: Members
Organization Number: 0640717
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40419
City: Crab Orchard
Primary County: Lincoln County
Principal Office: PO BOX 460, 705 MAIN ST., CRAB ORCHARD, CRAB ORCHARD, KY 40419
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFF KING Registered Agent

Member

Name Role
Jeffrey Earl King Member

Organizer

Name Role
JEFF KING Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 172966 Secondary Metals Recyclers Expired 2013-07-26 - - 2019-07-26 -
Department of Professional Licensing 172969 Secondary Metals Recyclers Active 2013-07-26 - - 2025-07-26 -
Department of Professional Licensing 172968 Secondary Metals Recyclers Active 2013-07-26 - - 2025-07-26 -
Department of Professional Licensing 172967 Secondary Metals Recyclers Expired 2013-07-26 - - 2017-07-26 -
Department of Professional Licensing 146875 Secondary Metals Recyclers Active 2013-07-26 - - 2025-07-26 -

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
40186 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-08-16 2024-08-16
Document Name Coverage Letter KYR003494.pdf
Date 2024-08-19
Document Download
107277 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-08-02 2024-08-02
Document Name Coverage Letter KYR003482.pdf
Date 2024-08-05
Document Download
107277 Groundwater Groundwtr Protection Plan-GPP Approval Issued 2023-01-18 2023-01-18
Document Name GPP 107277 Eastern Kentucky Recyling.pdf
Date 2025-01-31
Document Download
Document Name 06 Approval Letter.rtf
Date 2025-01-31
Document Download
107277 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-05-15 2019-05-15
Document Name Coverage Letter KYR003482.pdf
Date 2019-05-15
Document Download
40186 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-02-22 2019-02-22
Document Name Coverage Letter KYR003494.pdf
Date 2019-02-25
Document Download

Filings

Name File Date
Annual Report 2025-04-01
Annual Report 2024-05-16
Annual Report 2023-05-12
Annual Report 2022-05-17
Annual Report 2021-02-10

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66500
Current Approval Amount:
66500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66913.58

Sources: Kentucky Secretary of State