Search icon

LEWIS RECYCLING, INC.

Company Details

Name: LEWIS RECYCLING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Jan 2012 (13 years ago)
Organization Date: 10 Jan 2012 (13 years ago)
Last Annual Report: 29 Jul 2021 (4 years ago)
Organization Number: 0809500
ZIP code: 40939
City: Fourmile, Elys, Ivy Grove
Primary County: Bell County
Principal Office: PO BOX 130, FOUR MILE, KY 40939
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Lonnie C Lewis President

Director

Name Role
Lonnie C Lewis Director

Incorporator

Name Role
LONNIE LEWIS Incorporator

Registered Agent

Name Role
LONNIE LEWIS Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 167650 Secondary Metals Recyclers Expired 2013-03-14 - - 2015-03-14 -

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
122755 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-08-22 2024-08-22
Document Name Coverage Letter KYR003964.pdf
Date 2024-08-23
Document Download
122755 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-04-09 2019-04-09
Document Name Coverage Letter KYR003964.pdf
Date 2019-04-10
Document Download
122755 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-07-09 2014-07-09
Document Name KYR003964 Coverage Letter 07-09-2014.pdf
Date 2014-07-10
Document Download

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-07-29
Annual Report 2020-06-25
Annual Report 2019-05-02
Annual Report 2018-06-27
Annual Report 2017-04-06
Reinstatement Certificate of Existence 2016-03-28
Reinstatement 2016-03-28
Reinstatement Approval Letter Revenue 2016-03-28
Reinstatement Approval Letter UI 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5709067208 2020-04-27 0457 PPP 40 WESTWOOD DR, FLAT LICK, KY, 40935-6170
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11047
Loan Approval Amount (current) 11047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27853
Servicing Lender Name First State Bank of the Southeast, Inc.
Servicing Lender Address 1820 Cumberland Ave, MIDDLESBORO, KY, 40965
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLAT LICK, KNOX, KY, 40935-6170
Project Congressional District KY-05
Number of Employees 4
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27853
Originating Lender Name First State Bank of the Southeast, Inc.
Originating Lender Address MIDDLESBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11108.99
Forgiveness Paid Date 2020-11-25

Sources: Kentucky Secretary of State