Search icon

SA Recycling LLC

Company Details

Name: SA Recycling LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jul 2021 (4 years ago)
Organization Date: 04 Jun 2007 (18 years ago)
Authority Date: 08 Jul 2021 (4 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 1158390
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
Principal Office: 2411 N Glassell St, Orange, CA 92865
Place of Formation: DELAWARE

Registered Agent

Name Role
CSC SERVICES INC. Registered Agent

Member

Name Role
George Adams Member

Authorized Rep

Name Role
Tesha Johnson Authorized Rep

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 272948 Secondary Metals Recyclers Incomplete Application - - - - -

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
103084 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-09-30 2024-09-30
Document Name KYR003480 Coverage Letter.pdf
Date 2024-10-01
Document Download
136080 Wastewater KPDES Ind Storm Gen'l Othr-Mod Approval Issued 2020-11-24 2020-11-24
Document Name Coverage Letter KYR004352.pdf
Date 2020-11-25
Document Download
136080 Wastewater KPDES Ind Storm Gen Const Approval Issued 2020-01-15 2020-01-15
Document Name KYR10O136 Coverage Letter.pdf
Date 2020-01-16
Document Download
103084 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-09-17 2019-09-17
Document Name Coverage Letter KYR003480.pdf
Date 2019-09-18
Document Download
136080 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-06-12 2019-06-12
Document Name Coverage Letter KYR004352.pdf
Date 2019-06-13
Document Download
136080 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-03-12 2018-03-12
Document Name KYR10M313 Coverage Letter.pdf
Date 2018-03-13
Document Download
103084 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-17 2013-10-17
Document Name Coverage Letter KYR003480 10-17-2013.pdf
Date 2013-10-18
Document Download

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-06-15
Annual Report 2022-06-03

Sources: Kentucky Secretary of State