Search icon

Multi Metal Recycling Center, LLC

Company Details

Name: Multi Metal Recycling Center, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Nov 2011 (14 years ago)
Organization Date: 07 Nov 2011 (14 years ago)
Last Annual Report: 19 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0804955
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40143
City: Hardinsburg, Mooleyville, Sample
Primary County: Breckinridge County
Principal Office: 238 E HIGHWAY 60, HARDINSBURG, KY 40143
Place of Formation: KENTUCKY

Registered Agent

Name Role
Donna J Lynam Registered Agent

Member

Name Role
DONNA J. LYNAM Member

Organizer

Name Role
Donna J Lynam Organizer

Filings

Name File Date
Annual Report 2024-03-19
Annual Report 2023-04-01
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-17

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
26100.00
Total Face Value Of Loan:
26100.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26100
Current Approval Amount:
26100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26257.32

Sources: Kentucky Secretary of State