Search icon

SHELBY RECYCLING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHELBY RECYCLING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Apr 2009 (16 years ago)
Organization Date: 28 Apr 2009 (16 years ago)
Last Annual Report: 10 Apr 2025 (2 months ago)
Organization Number: 0728709
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 330 POWER STREET, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
JUDY C GRAVIL Secretary

Incorporator

Name Role
SID HARP Incorporator

Registered Agent

Name Role
TIM GRAVIL Registered Agent

President

Name Role
TIM E GRAVIL President

Vice President

Name Role
DEBORAH R GRAVIL Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 149308 Secondary Metals Recyclers Active 2013-07-26 - - 2026-07-26 -

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
116585 Wastewater KPDES Industrial-Renewal Approval Issued 2022-07-15 2022-07-15
Document Name Final Fact Sheet KY0111112.pdf
Date 2022-07-18
Document Download
Document Name S Final Permit KY0111112.pdf
Date 2022-07-18
Document Download
Document Name S KY0111112 Final Issue Letter.pdf
Date 2022-07-18
Document Download
116585 Wastewater KPDES Industrial-New Approval Issued 2015-02-06 2015-02-06
Document Name Final Fact Sheet KY0111112.pdf
Date 2015-02-10
Document Download
Document Name S Final Permit KY0111112.pdf
Date 2015-02-10
Document Download
Document Name S KY0111112 Final Issue Letter.pdf
Date 2015-02-10
Document Download

Filings

Name File Date
Annual Report 2025-04-10
Annual Report 2024-04-03
Annual Report 2023-03-24
Annual Report 2022-03-21
Annual Report 2021-03-02

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
125573.55
Total Face Value Of Loan:
125573.55
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:
107957.00
Total Face Value Of Loan:
107957.00
Date:
2010-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107957
Current Approval Amount:
107957
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
108562.76
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125573.55
Current Approval Amount:
125573.55
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
126170.02

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-06-29
Operation Classification:
Private(Property)
power Units:
6
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State