Search icon

RIVER CITY METALS, LLC

Company Details

Name: RIVER CITY METALS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 2013 (12 years ago)
Organization Date: 30 Oct 2013 (12 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0870941
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42450
City: Providence
Primary County: Webster County
Principal Office: 501 US HWY 41-A NORTH, PROVIDENCE, KY 42450
Place of Formation: KENTUCKY

Registered Agent

Name Role
TAMMY SMITH Registered Agent

Member

Name Role
Tammy Smith Member

Organizer

Name Role
TAMMY SMITH Organizer
TIM SMITH Organizer

Assumed Names

Name Status Expiration Date
HENDERSON METALS RECYCLING, LLC Active 2029-09-05
HENDERSON METALS RECYCLING Inactive 2024-07-17

Filings

Name File Date
Annual Report 2025-02-19
Certificate of Assumed Name 2024-09-05
Annual Report 2024-03-21
Annual Report 2023-06-22
Annual Report 2022-03-31

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
47600.00
Total Face Value Of Loan:
47600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47600
Current Approval Amount:
47600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48022.53

Motor Carrier Census

DBA Name:
HENDERSON METALS RECYCLING
Carrier Operation:
Interstate
Fax:
(270) 667-1002
Add Date:
2014-07-14
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
8
FMCSA Link:

Sources: Kentucky Secretary of State