Search icon

KENTUCKIANA TIRE RECYCLING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKIANA TIRE RECYCLING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jul 2013 (12 years ago)
Organization Date: 22 Jul 2013 (12 years ago)
Last Annual Report: 21 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0862610
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 2305 RALPH AVENUE, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY

Registered Agent

Name Role
PATRICIA KILLION Registered Agent

Member

Name Role
Patricia E Killion Member
Savannah R Killion Member
Kimberly D McCulla Member
Sean T Killion Member

Organizer

Name Role
Ginger Plauche Organizer

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7ZC21
UEI Expiration Date:
2018-10-19

Business Information

Activation Date:
2017-10-24
Initial Registration Date:
2017-10-17

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
40465 Solid Waste Waste Tire Facility-Reg Rev Approval Issued 2024-08-13 2024-08-13
Document Name Approved Application 8-13-2024.pdf
Date 2024-08-13
Document Download
Document Name SW_Permit 8-13-2024.pdf
Date 2024-08-13
Document Download
40465 Solid Waste Waste Tire Facility-Reg Rev Approval Issued 2017-11-13 2017-11-13
Document Name APPROVED APPLICATION 11-13-17
Date 2017-11-13
Document Download
Document Name SW_Permit 11-13-2017.pdf
Date 2017-11-13
Document Download

Former Company Names

Name Action
Kentucky Used Tires, LLC Old Name

Assumed Names

Name Status Expiration Date
KENTUCKIANA TIRE RECYCLING Inactive 2022-10-20

Filings

Name File Date
Annual Report 2025-03-21
Annual Report 2024-03-22
Principal Office Address Change 2023-09-29
Principal Office Address Change 2023-07-13
Annual Report 2023-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20171.11

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2015-02-10
Operation Classification:
Private(Property)
power Units:
6
Drivers:
3
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State