Search icon

A PLUS PAPER SHREDDING INC.

Company Details

Name: A PLUS PAPER SHREDDING INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 2008 (17 years ago)
Organization Date: 14 Feb 2008 (17 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0685546
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 4574 Melton Ave, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 800

Incorporator

Name Role
EDDIE HUNSINGER Incorporator

Registered Agent

Name Role
MICHAEL J MURRAY Registered Agent

President

Name Role
Michael Murray President

Secretary

Name Role
LYNN J KAISER Secretary

Director

Name Role
Lynn J Kaiser Director

Filings

Name File Date
Annual Report 2025-02-17
Registered Agent name/address change 2024-03-06
Principal Office Address Change 2024-03-06
Annual Report 2024-03-06
Registered Agent name/address change 2023-03-20
Principal Office Address Change 2023-03-20
Annual Report 2023-03-20
Annual Report 2022-03-06
Annual Report 2021-04-13
Annual Report 2020-04-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0017410P0143 2010-09-22 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_N0017410P0143_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7834.12
Current Award Amount 7834.12
Potential Award Amount 7834.12

Description

Title SHREDDING SERVICE
NAICS Code 561110: OFFICE ADMINISTRATIVE SERVICES
Product and Service Codes R614: PAPER SHREDDING SERVICES

Recipient Details

Recipient A PLUS PAPER SHREDDING INC.
UEI R9YAEW9KXUZ5
Legacy DUNS 617939769
Recipient Address 6613 W HIGHWAY 22, CRESTWOOD, OLDHAM, KENTUCKY, 400149082, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2661558303 2021-01-21 0457 PPS 4001 S Brook St, Louisville, KY, 40214-1715
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63700
Loan Approval Amount (current) 63700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40214-1715
Project Congressional District KY-03
Number of Employees 8
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64147.67
Forgiveness Paid Date 2021-10-06
9649167100 2020-04-15 0457 PPP 4001 S BROOK ST, LOUISVILLE, KY, 40214-1715
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63700
Loan Approval Amount (current) 63700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40214-1715
Project Congressional District KY-03
Number of Employees 8
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64260.91
Forgiveness Paid Date 2021-03-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1695892 Interstate 2024-02-08 10000 2023 3 3 Private(Property)
Legal Name A PLUS PAPER SHREDDING
DBA Name -
Physical Address 4127 TAYLOR BLVD, LOUISVILLE, KY, 40215, US
Mailing Address 4127 TAYLOR BLVD, LOUISVILLE, KY, 40215, US
Phone (502) 640-4223
Fax (502) 425-3131
E-mail MIKE@APLUSPAPERSHREDDING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 2.33
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection 0M81700343
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2023-05-17
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 849887
License state of the main unit KY
Vehicle Identification Number of the main unit 3ALACWFC2KDKN7935
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 7420010210
State abbreviation that indicates the state the inspector is from IN
The date of the inspection 2023-03-07
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred IN
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit PTRB
License plate of the main unit 697859
License state of the main unit KY
Vehicle Identification Number of the main unit 2NPLHM6X19M787177
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 2
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-05-17
Code of the violation 39216
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 1
The description of a violation Failing to use seat belt while operating a CMV
The description of the violation group Seat Belt
The unit a violation is cited against Driver
The date of the inspection 2023-03-07
Code of the violation 3922SLLS4
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 10
The time weight that is assigned to a violation 1
The description of a violation State/Local Laws - Speeding 15 or more miles per hour over the speed limit
The description of the violation group Speeding 4
The unit a violation is cited against Driver
The date of the inspection 2023-03-07
Code of the violation 3922LV
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation Lane Restriction violation
The description of the violation group Misc Violations
The unit a violation is cited against Driver

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-10-04 2024 Cabinet of the General Government Attorney General Miscellaneous Services Serv N/Othwise Class-1099 Rept 78.38

Sources: Kentucky Secretary of State