Name: | MOUNTAIN METAL RECYCLABLES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Jan 2016 (9 years ago) |
Organization Date: | 11 Jan 2016 (9 years ago) |
Last Annual Report: | 17 Mar 2025 (a month ago) |
Organization Number: | 0941186 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | P.O. BOX 64, PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOUNTAIN METAL RECYCLABLES CBS BENEFIT PLAN | 2023 | 811438463 | 2024-12-30 | MOUNTAIN METAL RECYCLABLES | 3 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2023-04-01 |
Business code | 423930 |
Sponsor’s telephone number | 6068862102 |
Plan sponsor’s address | 33 N RAILROAD AVE, PRESTONSBURG, KY, 41653 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CHARLES MASON MCCOY | Registered Agent |
Name | Role |
---|---|
CHARLES MASON MCCOY | President |
Name | Role |
---|---|
Rita C Whicker | Secretary |
Name | Role |
---|---|
CHARLES M. MCCOY | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
129447 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2023-09-20 | 2023-09-20 | |||||||||
|
||||||||||||||
129447 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2018-08-24 | 2018-08-24 | |||||||||
|
||||||||||||||
129447 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2017-04-21 | 2017-04-21 | |||||||||
|
||||||||||||||
129447 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2016-04-28 | 2016-04-28 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2025-03-17 |
Annual Report | 2024-04-09 |
Annual Report | 2023-03-31 |
Annual Report | 2022-03-25 |
Annual Report | 2021-08-23 |
Annual Report | 2020-03-09 |
Annual Report | 2019-05-17 |
Annual Report | 2018-05-23 |
Annual Report | 2017-04-10 |
Articles of Incorporation | 2016-01-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6341768110 | 2020-07-21 | 0457 | PPP | 33 N Railroad Ave, PRESTONSBURG, KY, 41653-1128 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5592218610 | 2021-03-20 | 0457 | PPS | 33 N Railroad Ave, PRESTONSBURG, KY, 41653 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State