Search icon

LAUREL RIDGE LANDFILL, L.L.C.

Company Details

Name: LAUREL RIDGE LANDFILL, L.L.C.
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 1999 (26 years ago)
Authority Date: 04 Jan 1999 (26 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Organization Number: 0467161
Industry: Electric, Gas and Sanitary Services
Number of Employees: Medium (20-99)
Principal Office: 3 WATERWAY SQUARE PLACE, #110, THE WOODLANDS, TX 77380
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
Waste Connections US, Inc. Member

Organizer

Name Role
BRYAN J. BLANKFIELD Organizer

Manager

Name Role
Ronald Mittelstaedt Manager

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2581 Wastewater KPDES Industrial-Renewal Approval Issued 2023-07-08 2023-07-08
Document Name Final Fact Sheet KY0091839.pdf
Date 2023-07-10
Document Download
Document Name S Final Permit KY0091839.pdf
Date 2023-07-10
Document Download
Document Name S KY0091839 Final Issue Letter.pdf
Date 2023-07-10
Document Download
2581 Solid Waste Construction Progress Report Approval Issued 2022-07-01 2022-07-01
Document Name SW_Permit 7-1-2022.pdf
Date 2022-07-01
Document Download
Document Name Accepted CPR 7-1-22.pdf
Date 2022-07-01
Document Download
2581 Solid Waste Construction Progress Report Approval Issued 2022-04-18 2022-04-18
Document Name SW_Permit 04-18-2022.pdf
Date 2022-04-18
Document Download
Document Name Accepted CPR 4-18-22.pdf
Date 2022-04-18
Document Download
2581 Solid Waste Landfill-Contained-Minor Mod Approval Issued 2021-12-21 2021-12-21
Document Name SW_Permit 12-21-2021.pdf
Date 2021-12-21
Document Download
Document Name Approved Application_12-21-21.pdf
Date 2021-12-21
Document Download
2581 Solid Waste GWater-SWater Monitor Plan-Mod Approval Issued 2021-08-20 2021-08-20
Document Name SW_Permit 08-20-2021.pdf
Date 2021-08-20
Document Download
Document Name Approved Application 8-20-21.pdf
Date 2021-08-20
Document Download
2581 Solid Waste Landfill-Contained-Minor Mod Approval Issued 2019-09-16 2019-09-16
Document Name APPROVED APP 09-16-2019
Date 2019-09-16
Document Download
Document Name SW_Permit 09-16-2019.pdf
Date 2019-09-16
Document Download
2581 Air Title V-Renewal Emissions Inventory Complete 2019-02-01 2021-08-18
Document Name Statement of Basis.pdf
Date 2019-02-04
Document Download
Document Name Executive Summary.pdf
Date 2019-02-04
Document Download
Document Name Permit V-18-047 Final 1-31-2019.pdf
Date 2019-02-04
Document Download
Document Name Summary.pdf
Date 2019-02-04
Document Download
2581 Wastewater KPDES Industrial-Renewal Approval Issued 2018-08-14 2018-08-14
Document Name Final Fact Sheet KY0091839.pdf
Date 2018-08-15
Document Download
Document Name S Final Permit KY0091839.pdf
Date 2018-08-15
Document Download
Document Name S KY0091839 Final Issue Letter.pdf
Date 2018-08-15
Document Download
2581 Wastewater KPDES Industrial-Mjr Mod Approval Issued 2014-11-13 2014-11-13
Document Name Revised Final Fact Sheet KY0091839.pdf
Date 2014-11-14
Document Download
Document Name S Revised Final Permit & RTC KY0091839.pdf
Date 2014-11-14
Document Download
Document Name S KY0091839 Final Issue Letter.pdf
Date 2014-11-14
Document Download
2581 Wastewater KPDES Industrial-Renewal Approval Issued 2013-01-23 2013-01-23
Document Name Final Fact Sheet KY0091839.pdf
Date 2013-01-24
Document Download
Document Name S Final Permit KY0091839.pdf
Date 2013-01-24
Document Download
Document Name S KY0091839 Final Issue Letter.pdf
Date 2013-01-24
Document Download

Filings

Name File Date
Annual Report 2024-04-17
Annual Report Amendment 2023-05-10
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-03-03
Annual Report 2019-04-25
Annual Report 2019-04-22
Annual Report 2018-06-05
Annual Report 2017-04-26

Sources: Kentucky Secretary of State