Search icon

APPLE VALLEY SANITATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APPLE VALLEY SANITATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 1984 (41 years ago)
Organization Date: 24 May 1984 (41 years ago)
Last Annual Report: 01 Apr 2025 (2 months ago)
Organization Number: 0189976
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41222
City: Hagerhill, Denver, Leander
Primary County: Johnson County
Principal Office: P. O. BOX 429, HAGER HILL, KY 41222
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
DAN B. MCKENZIE Director
DAVID P. LUSK Director
CHARLES Lusk Director
TERRY L. LUSK Director

President

Name Role
CHARLES Lusk President

Secretary

Name Role
CHARLES Lusk Secretary

Treasurer

Name Role
SARA Lusk Treasurer

Incorporator

Name Role
EUGENE C. RICE Incorporator

Registered Agent

Name Role
CHARLES LUSK Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611053283
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
38683 Solid Waste Trans Sta-Solid Waste-Rev Reg Approval Issued 1996-09-16 1996-09-16
Document Name Approval Letter 9-16-1996.pdf
Date 1996-09-16
Document Download

Former Company Names

Name Action
NORTHWEST SERVICES CORPORATION Old Name

Filings

Name File Date
Annual Report 2025-04-01
Annual Report 2024-06-20
Registered Agent name/address change 2023-06-05
Annual Report 2023-06-05
Annual Report 2022-06-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0118JP140001
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-24590.00
Base And Exercised Options Value:
-24590.00
Base And All Options Value:
-24590.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-05-28
Description:
SOLID WASTER REMOVAL SERVICES
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: TRASH/GARBAGE COLLECTION
Procurement Instrument Identifier:
DJBP0118JUP40001
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1560.00
Base And Exercised Options Value:
1560.00
Base And All Options Value:
1560.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-04-15
Description:
TRASH REMOVAL SERVICES DURING LOCKDOWN
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: TRASH/GARBAGE COLLECTION
Procurement Instrument Identifier:
DJBBSYIP140021
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-420.00
Base And Exercised Options Value:
-420.00
Base And All Options Value:
-420.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2009-08-28
Description:
151060 SOLID WASTE REMOVAL SERVICES
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: TRASH/GARBAGE COLLECTION

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:
143530.00
Total Face Value Of Loan:
143530.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-10-12
Type:
Planned
Address:
4890 KY 321, HAGERHILL, KY, 41222
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143530
Current Approval Amount:
143530
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
138841.56

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 789-2865
Add Date:
1996-06-11
Operation Classification:
Private(Property)
power Units:
15
Drivers:
11
Inspections:
11
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-22 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Garbage Collection-1099 Rept 1036.57
Executive 2025-01-02 2025 Education and Labor Cabinet Department For Workforce Investment Miscellaneous Services Garbage Collection-1099 Rept 1222.08
Executive 2025-01-02 2025 Transportation Cabinet Department Of Highways Miscellaneous Services Garbage Collection-1099 Rept 855.46
Executive 2024-12-26 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Garbage Collection-1099 Rept 909.07
Executive 2024-12-06 2025 Education and Labor Cabinet Department For Workforce Investment Miscellaneous Services Garbage Collection-1099 Rept 1222.08

Sources: Kentucky Secretary of State