Search icon

GREENVILLE RECYCLING II, LLC

Company Details

Name: GREENVILLE RECYCLING II, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 2010 (15 years ago)
Organization Date: 24 Aug 2010 (15 years ago)
Last Annual Report: 04 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0769876
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42367
City: Powderly
Primary County: Muhlenberg County
Principal Office: 410 CHARLES STREET, POWDERLY, KY 42367
Place of Formation: KENTUCKY

Member

Name Role
TIMOTHY D. EAVES Member

Registered Agent

Name Role
TIMOTHY D. EAVES Registered Agent

Organizer

Name Role
TIMOTHY D. EAVES Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 285312 Secondary Metals Recyclers Active 2023-05-10 - - 2026-05-10 -
Department of Professional Licensing 147210 Secondary Metals Recyclers Expired 2013-04-09 - - 2023-04-09 -

Filings

Name File Date
Annual Report 2024-04-04
Annual Report 2023-05-02
Annual Report 2022-08-12
Annual Report 2021-04-29
Annual Report 2020-05-27
Annual Report 2019-06-11
Annual Report 2018-06-12
Annual Report 2017-08-16
Annual Report 2016-04-27
Annual Report 2015-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316921352 0452110 2013-12-18 100 MAPLE STREET, GREENVILLE, KY, 42345
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2013-12-18
Case Closed 2013-12-18

Related Activity

Type Inspection
Activity Nr 316909761
316909761 0452110 2013-05-17 100 MAPLE STREET, GREENVILLE, KY, 42345
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2013-07-24
Case Closed 2014-08-19

Related Activity

Type Accident
Activity Nr 102501459

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2013-10-22
Abatement Due Date 2013-10-28
Current Penalty 1000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2013-10-22
Abatement Due Date 2013-10-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2013-10-22
Abatement Due Date 2013-10-28
Current Penalty 1500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2013-10-22
Abatement Due Date 2013-10-28
Current Penalty 1000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2013-10-22
Abatement Due Date 2013-10-28
Current Penalty 1000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03I
Issuance Date 2013-10-22
Abatement Due Date 2013-10-28
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100252 A02XIII C
Issuance Date 2013-10-22
Abatement Due Date 2013-10-28
Current Penalty 2000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100252 A03I
Issuance Date 2013-10-22
Abatement Due Date 2013-10-28
Current Penalty 2000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2013-10-22
Abatement Due Date 2013-11-04
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2013-10-22
Abatement Due Date 2013-10-28
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2013-10-22
Abatement Due Date 2013-10-28
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2013-10-22
Abatement Due Date 2013-10-28
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 01

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Building Materials & Supplies 22.4
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Building Materials & Supplies 207.88
Executive 2023-09-21 2024 Justice & Public Safety Cabinet Department Of Corrections Supplies Building Materials & Supplies 135

Sources: Kentucky Secretary of State