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

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-12-18
Type:
FollowUp
Address:
100 MAPLE STREET, GREENVILLE, KY, 42345
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-05-17
Type:
Accident
Address:
100 MAPLE STREET, GREENVILLE, KY, 42345
Safety Health:
Safety
Scope:
Partial

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