Search icon

TRANSTAR RECYCLING, LLC

Company Details

Name: TRANSTAR RECYCLING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 2008 (17 years ago)
Organization Date: 16 Jul 2008 (17 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0709610
Industry: Metal Mining
Number of Employees: Small (0-19)
ZIP code: 42762
City: Millwood
Primary County: Grayson County
Principal Office: 76 WATERSHED ROAD, MILLWOOD, KY 42762
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRIS HACK Registered Agent

Member

Name Role
CHRIS HACK Member

Organizer

Name Role
CHRIS HACK Organizer

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-06-09
Annual Report 2020-06-30

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
41606.00
Total Face Value Of Loan:
41606.00
Date:
2020-04-07
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:
30962.50
Total Face Value Of Loan:
30962.50

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30962.5
Current Approval Amount:
30962.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31176.8
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41606
Current Approval Amount:
41606
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41829.42

Sources: Kentucky Secretary of State