Name: | SMITH METALS RECYCLING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Apr 2007 (18 years ago) |
Organization Date: | 10 Apr 2007 (18 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0661856 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42450 |
City: | Providence |
Primary County: | Webster County |
Principal Office: | 501 US HWY 41-N, PROVIDENCE, KY 42450 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TAMMY K. SMITH | Organizer |
Name | Role |
---|---|
Tammy K Smith | Manager |
Name | Role |
---|---|
TAMMY K SMITH | Registered Agent |
Name | Action |
---|---|
CRITTENDEN COUNTY SCRAP, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-06 |
Annual Report | 2023-06-22 |
Annual Report | 2022-03-31 |
Annual Report | 2021-08-19 |
Annual Report | 2020-06-10 |
Annual Report | 2019-04-17 |
Annual Report | 2018-04-17 |
Principal Office Address Change | 2017-10-10 |
Annual Report Amendment | 2017-10-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316922905 | 0452110 | 2014-02-25 | 501 US HWY 41A NORTH, PROVIDENCE, KY, 42450 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 208777565 |
Health | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6439407207 | 2020-04-28 | 0457 | PPP | 501 US Highway 41A North, PROVIDENCE, KY, 42450 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State