Search icon

GREEN VALLEY LANDFILL GENERAL PARTNERSHIP

Company Details

Name: GREEN VALLEY LANDFILL GENERAL PARTNERSHIP
Legal type: General Partnership Assumed Name
Status: Active
File Date: 14 Dec 1999 (25 years ago)
Authority Date: 14 Dec 1999 (25 years ago)
Organization Number: 0484987
Principal Office: 18500 NORTH ALLIED WAY , PHOENIX, AZ 85054
Place of Formation: KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
1485712 18500 N.ALLIED WAY, PHOENIX, AZ, 85054 18500 N.ALLIED WAY, PHOENIX, AZ, 85054 480-627-2700

Filings since 2012-07-26

Form type 15-15D
File number 333-166469-196
Filing date 2012-07-26
File View File

Filings since 2012-05-21

Form type POSASR
File number 333-166469-196
Filing date 2012-05-21
File View File

Filings since 2012-04-27

Form type POSASR
File number 333-166469-196
Filing date 2012-04-27
File View File

Filings since 2011-05-03

Form type 424B2
File number 333-166469-196
Filing date 2011-05-03
File View File

Filings since 2011-05-02

Form type 424B2
File number 333-166469-196
Filing date 2011-05-02
File View File

Filings since 2010-09-10

Form type POS AM
File number 333-166567-160
Filing date 2010-09-10
File View File

Filings since 2010-07-06

Form type 424B3
File number 333-166567-160
Filing date 2010-07-06
File View File

Filings since 2010-07-01

Form type EFFECT
File number 333-166567-160
Filing date 2010-07-01
File View File

Filings since 2010-07-01

Form type CORRESP
Filing date 2010-07-01
File View File

Filings since 2010-06-30

Form type CORRESP
Filing date 2010-06-30
File View File

Filings since 2010-06-29

Form type S-4/A
File number 333-166567-160
Filing date 2010-06-29
File View File

Filings since 2010-06-22

Form type S-4/A
File number 333-166567-160
Filing date 2010-06-22
File View File

Filings since 2010-06-17

Form type UPLOAD
Filing date 2010-06-17
File View File

Filings since 2010-06-15

Form type S-4/A
File number 333-166567-160
Filing date 2010-06-15
File View File

Filings since 2010-06-09

Form type S-4/A
File number 333-166567-160
Filing date 2010-06-09
File View File

Filings since 2010-06-01

Form type UPLOAD
Filing date 2010-06-01
File View File

Filings since 2010-05-06

Form type S-4/A
File number 333-166567-160
Filing date 2010-05-06
File View File

Filings since 2010-05-06

Form type S-4/A
File number 333-166567-160
Filing date 2010-05-06
File View File

Filings since 2010-05-06

Form type S-4
File number 333-166567-160
Filing date 2010-05-06
File View File

Filings since 2010-05-03

Form type S-3ASR
File number 333-166469-196
Filing date 2010-05-03
File View File

President

Name Role
ALLIED WASTE NORTH AMERICA INC. President
BROWNING-FERRIS INDUSTRIES OF TENNESSEE President
ALLIED WASTE INDUSTRIES, LLC President

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1592 Wastewater KPDES Industrial-Renewal Approval Issued 2025-01-25 2025-01-25
Document Name Final Fact Sheet KY0090425.pdf
Date 2025-01-27
Document Download
Document Name S Final Permit KY0090425.pdf
Date 2025-01-27
Document Download
Document Name S KY0090425 Final Issuance Letter.pdf
Date 2025-01-27
Document Download
1592 Solid Waste Emergency-SW-Request General Correspondence Sent 2024-01-04 2024-03-11
Document Name SW_Permit 1-4-2024.pdf
Date 2024-01-04
Document Download
Document Name APPROVED APP 12-05-2023.pdf
Date 2024-01-04
Document Download
Document Name APPROVED APP 03-11-2024.pdf
Date 2024-03-11
Document Download
Document Name Updated SW_Permit 3-11-2024.pdf
Date 2024-03-11
Document Download
1592 Solid Waste Construction Progress Report Approval Issued 2022-12-21 2022-12-21
Document Name SW_Permit 12-21-2022.pdf
Date 2022-12-21
Document Download
Document Name Accepted CPR 12-21-22.pdf
Date 2022-12-21
Document Download
1592 Solid Waste Emergency-SW-Request Approval Issued 2022-08-25 2022-08-25
Document Name SW_Permit 08-25-2022.pdf
Date 2022-08-25
Document Download
Document Name Approved App 8-25-22.pdf
Date 2022-08-25
Document Download
Document Name SW_Permit 03-07-2023.pdf
Date 2023-03-07
Document Download
Document Name Approved App 3-7-23.pdf
Date 2023-03-07
Document Download
Document Name SW_Permit 11-04-2022.pdf
Date 2022-11-04
Document Download
Document Name Approved App 11-4-22.pdf
Date 2022-11-04
Document Download
1592 Solid Waste Construction Progress Report Approval Issued 2022-06-30 2022-06-30
Document Name SW_Permit 06-30-2022.pdf
Date 2022-06-30
Document Download
Document Name Accepted CPR 6-30-22.pdf
Date 2022-06-30
Document Download
1592 Solid Waste Landfill-Contained-Renewal Approval Issued 2020-11-19 2020-11-19
Document Name SW Permit 11-19-2020.pdf
Date 2020-11-19
Document Download
Document Name APPROVED APP 11-19-2020.pdf
Date 2020-11-19
Document Download
1592 Solid Waste Landfill-Contained-Minor Mod Approval Issued 2020-05-08 2020-05-08
Document Name SW_Permit 05-08-2020.pdf
Date 2020-05-08
Document Download
Document Name APPROVED APP 05-08-2020
Date 2020-05-08
Document Download
1592 Wastewater KPDES Industrial-Renewal Approval Issued 2019-10-21 2019-10-21
Document Name Final Fact Sheet KY0090425.pdf
Date 2019-10-22
Document Download
Document Name S Final Permit KY0090425.pdf
Date 2019-10-22
Document Download
Document Name S KY0090425 Final Issue Letter.pdf
Date 2019-10-22
Document Download
1592 Air Title V-Renewal Emissions Inventory Complete 2019-02-01 2020-11-09
Document Name Executive Summary.pdf
Date 2019-02-05
Document Download
Document Name Permit V-18-049 Final 1-31-2019.pdf
Date 2019-02-05
Document Download
Document Name Summary.pdf
Date 2019-02-05
Document Download
Document Name Statement of Basis.pdf
Date 2019-02-05
Document Download
1592 Wastewater KPDES Industrial-Renewal Approval Issued 2014-12-04 2014-12-04
Document Name Final Fact Sheet KY0090425.pdf
Date 2014-12-05
Document Download
Document Name S Final Permit KY0090425.pdf
Date 2014-12-05
Document Download
Document Name S KY0090425 Final Issue Letter.pdf
Date 2014-12-05
Document Download

Filings

Name File Date
Name Renewal 2024-09-06
Name Renewal 2019-08-14
Name Renewal 2014-09-10
Amendment 2013-11-18
Amendment 2010-08-30
Name Renewal 2009-11-10
Certificate of Assumed Name 1999-12-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317640274 0452110 2014-10-01 100 ADDINGTON ROAD, ASHLAND, KY, 41102
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-10-30
Case Closed 2014-10-30

Related Activity

Type Complaint
Activity Nr 209261759
Health Yes

Sources: Kentucky Secretary of State