Search icon

ROCKCASTLE RECYCLING LLP

Company Details

Name: ROCKCASTLE RECYCLING LLP
Legal type: Kentucky RUPA Limited Liability Partnership
Status: Active
Standing: Good
File Date: 15 Jul 2021 (4 years ago)
Organization Date: 15 Jul 2021 (4 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 1159527
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 325 Elliston Rd, Richmond, KY 40475
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YHVHPM2PWX73 2024-09-21 10536 N WILDERNESS RD, BEREA, KY, 40403, 8441, USA 325 ELLISTON RD, RICHMOND, KY, 40475, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-09-25
Initial Registration Date 2022-09-06
Entity Start Date 2021-08-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423930

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEBBIE CHARLTON
Role SECRETARY
Address 10536 N WILDERNESS RD, BEREA, KY, 40403, USA
Government Business
Title PRIMARY POC
Name DANNY HUNT
Role CO OWNER
Address 325 ELLISTON RD, RICHMOND, KY, 40475, USA
Past Performance Information not Available

General Partner

Name Role
Logan Hunt General Partner
Austin Hunt General Partner

Registered Agent

Name Role
Danny Hunt Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 272947 Secondary Metals Recyclers Active 2021-08-25 - - 2025-08-27 -

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
77883 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-01-26 2024-01-26
Document Name Coverage Letter KYR004544.pdf
Date 2024-01-29
Document Download
77883 Wastewater KPDES Ind Storm Gen'l Othr-Mod Approval Issued 2023-01-13 2023-01-13
Document Name Coverage Letter KYR004544 Mod.pdf
Date 2023-01-16
Document Download
77883 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2022-12-27 2022-12-27
Document Name Coverage letter KYR004544.pdf
Date 2022-12-28
Document Download
77883 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-12-13 2018-12-13
Document Name Coverage Letter KYR003878.pdf
Date 2018-12-14
Document Download
77883 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-03-31 2014-03-31
Document Name Coverage Letter KYR003878 03312014.pdf
Date 2014-04-02
Document Download

Former Company Names

Name Action
Rockcastle Recycling LLC LLP Old Name

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-08-03
Registered Agent name/address change 2023-08-03
Annual Report 2022-08-05
Amendment 2021-08-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV W519TC24A2002 2023-11-01 No data No data
Unique Award Key CONT_IDV_W519TC24A2002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 300000.00

Description

Title EXERCISE OPTION YEAR 1
NAICS Code 562219: OTHER NONHAZARDOUS WASTE TREATMENT AND DISPOSAL
Product and Service Codes P100: SALVAGE- PREPARATION AND DISPOSAL OF EXCESS/SURPLUS PROPERTY

Recipient Details

Recipient ROCKCASTLE RECYCLING, LLP
UEI YHVHPM2PWX73
Recipient Address UNITED STATES, 10536 N WILDERNESS RD, BEREA, ROCKCASTLE, KENTUCKY, 404038441

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2901646 ROCKCASTLE RECYCLING, LLP - YHVHPM2PWX73 10536 N WILDERNESS RD, BEREA, KY, 40403-8441
Capabilities Statement Link -
Phone Number 859-248-2062
Fax Number -
E-mail Address huntdanny@att.net
WWW Page -
E-Commerce Website -
Contact Person DANNY HUNT
County Code (3 digit) 151
Congressional District 05
Metropolitan Statistical Area 4280
CAGE Code 9CWZ7
Year Established 2021
Accepts Government Credit Card No
Legal Structure Partnership
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423930
NAICS Code's Description Recyclable Material Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Sources: Kentucky Secretary of State