Search icon

Hartford Recycling , LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Hartford Recycling , LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Dec 2015 (9 years ago)
Organization Date: 23 Dec 2015 (9 years ago)
Last Annual Report: 06 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0939877
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: 224 W Render St, Hartford, KY 42347
Place of Formation: KENTUCKY

Member

Name Role
AARON WILLIS Member
SARAH WILLIS Member

Registered Agent

Name Role
Robb W Flener Registered Agent

Organizer

Name Role
Sarah Elizebeth Willis Organizer
Aaron Wayne Willis Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
113387 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-04-09 2025-04-09
Document Name Coverage Letter KYR003026.pdf
Date 2025-04-10
Document Download
113387 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-07-25 2019-07-25
Document Name Coverage Letter KYR003026.pdf
Date 2019-07-26
Document Download
113387 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-06-19 2013-06-19
Document Name Coverage KYR003026 6-19-2013.pdf
Date 2013-10-04
Document Download

Filings

Name File Date
Annual Report 2024-08-06
Annual Report 2023-03-30
Annual Report 2022-05-18
Annual Report 2021-02-12
Annual Report 2020-03-20

USAspending Awards / Financial Assistance

Date:
2020-09-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30400.00
Total Face Value Of Loan:
30400.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
7703.12
Total Face Value Of Loan:
7703.12

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7703.12
Current Approval Amount:
7703.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7755.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 298-9999
Add Date:
2022-05-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State