Search icon

Recycled Surfacing, LLC

Company Details

Name: Recycled Surfacing, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jun 2012 (13 years ago)
Organization Date: 06 Jun 2012 (13 years ago)
Last Annual Report: 01 Apr 2025 (22 days ago)
Managed By: Managers
Organization Number: 0830756
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 473 CURRY AVE, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Manager

Name Role
Paul Heissenbuttel Manager

Organizer

Name Role
Miller, Griffin & Marks, P.S.C. Organizer

Registered Agent

Name Role
MICHAEL HEISSENBUTTEL Registered Agent

Assumed Names

Name Status Expiration Date
RS SPORTS SURFACES Inactive 2022-10-13

Filings

Name File Date
Annual Report 2025-04-01
Annual Report 2024-03-19
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-02-12
Annual Report 2020-02-14
Annual Report 2019-04-24
Annual Report 2018-04-26
Principal Office Address Change 2018-04-26
Registered Agent name/address change 2018-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5235617008 2020-04-05 0457 PPP 473 CURRY AVE, LEXINGTON, KY, 40508-3129
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69100
Loan Approval Amount (current) 69100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-3129
Project Congressional District KY-06
Number of Employees 5
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69610.57
Forgiveness Paid Date 2021-01-07
6199008310 2021-01-26 0457 PPS 473 Curry Ave, Lexington, KY, 40508-3129
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75201.1
Loan Approval Amount (current) 75201.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40508-3129
Project Congressional District KY-06
Number of Employees 6
NAICS code 325991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75572.93
Forgiveness Paid Date 2021-07-27

Sources: Kentucky Secretary of State