Search icon

REPUBLIC SERVICES OF KENTUCKY, LLC

Headquarter

Company Details

Name: REPUBLIC SERVICES OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 2000 (25 years ago)
Organization Date: 13 Jan 2000 (25 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0486998
Industry: Electric, Gas and Sanitary Services
Number of Employees: Large (100+)
Principal Office: 18500 NORTH ALLIED WAY , PHOENIX, AZ 85054
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of REPUBLIC SERVICES OF KENTUCKY, LLC, ILLINOIS CORP_56660046 ILLINOIS
Headquarter of REPUBLIC SERVICES OF KENTUCKY, LLC, ILLINOIS LLC_04946014 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EJY7NFE8P1V6 2025-02-13 451 CONWAY CT, LEXINGTON, KY, 40511, 1007, USA 2408 SIR BARTON WAY STE 275, LEXINGTON, KY, 40509, 3000, USA

Business Information

Doing Business As M & M SANITATION
URL http://www.republicservices.com
Division Name M & M SANITATION
Division Number 4993
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-02-16
Initial Registration Date 2018-02-19
Entity Start Date 2000-01-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 562111
Product and Service Codes S205

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TODD A MILLER
Role CONTROLLER
Address 2408 SIR BARTON WAY STE 275, LEXINGTON, KY, 40509, 3000, USA
Government Business
Title PRIMARY POC
Name TODD A MILLER
Role CONTROLLER
Address 2408 SIR BARTON WAY STE 275, LEXINGTON, KY, 40509, 3000, USA
Past Performance Information not Available

Central Index Key

CIK number Mailing Address Business Address Phone
1485731 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 333-166469-82
Filing date 2012-07-26
File View File

Filings since 2012-05-21

Form type POSASR
File number 333-166469-82
Filing date 2012-05-21
File View File

Filings since 2012-04-27

Form type POSASR
File number 333-166469-82
Filing date 2012-04-27
File View File

Filings since 2011-05-03

Form type 424B2
File number 333-166469-82
Filing date 2011-05-03
File View File

Filings since 2011-05-02

Form type 424B2
File number 333-166469-82
Filing date 2011-05-02
File View File

Filings since 2010-09-10

Form type POS AM
File number 333-166567-82
Filing date 2010-09-10
File View File

Filings since 2010-07-06

Form type 424B3
File number 333-166567-82
Filing date 2010-07-06
File View File

Filings since 2010-07-01

Form type EFFECT
File number 333-166567-82
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 333-166567-82
Filing date 2010-06-29
File View File

Filings since 2010-06-22

Form type S-4/A
File number 333-166567-82
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 333-166567-82
Filing date 2010-06-15
File View File

Filings since 2010-06-09

Form type S-4/A
File number 333-166567-82
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 333-166567-82
Filing date 2010-05-06
File View File

Filings since 2010-05-06

Form type S-4/A
File number 333-166567-82
Filing date 2010-05-06
File View File

Filings since 2010-05-06

Form type S-4
File number 333-166567-82
Filing date 2010-05-06
File View File

Filings since 2010-05-03

Form type S-3ASR
File number 333-166469-82
Filing date 2010-05-03
File View File

Member

Name Role
Republic Services, Inc. Member

Organizer

Name Role
DAVID A. BARCLAY Organizer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
BOONE & CASEY TRUCKING, LLC Merger
COLLECTION SERVICES, INC. Merger
DOZIT CO., INC. Merger
INDUSTRIAL DISPOSAL COMPANY Merger
WHITE STONE OF WARREN, INC. Merger
HYMAN SCRAP COMPANY Merger
EPPERSON WASTE DISPOSAL, INC. Merger
MONARCH ENVIRONMENTAL, INC. Merger
REPUBLIC SERVICES OF KENTUCKY I, LLC Merger
REPUBLIC SERVICES OF KENTUCKY II, LLC Merger

Assumed Names

Name Status Expiration Date
EPPERSON TRASH HAULING Inactive -
M & M SANITATION, INC. Inactive -
EPPERSON COLLECTION SERVICES Inactive -
PENNYRILE SANITATION Inactive -
LEXINGTON TRANSFER STATION Active 2029-08-22
AW OF FRANKFORT Active 2029-07-01
REPUBLIC SERVICES OF CENTRAL KENTUCKY Active 2029-07-01
A W OF LEXINGTON Active 2029-07-01
COMMERCIAL WASTE DISPOSAL Active 2027-10-25
COVINGTON TRANSFER STATION Active 2027-10-18

Filings

Name File Date
Certificate of Assumed Name 2025-03-04
Certificate of Assumed Name 2025-03-04
Certificate of Assumed Name 2025-03-04
Certificate of Assumed Name 2025-03-04
Certificate of Assumed Name 2025-03-04
Certificate of Assumed Name 2025-03-04
Certificate of Assumed Name 2025-03-04
Certificate of Assumed Name 2025-03-04
Certificate of Assumed Name 2025-03-04
Certificate of Assumed Name 2025-03-04

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 15B10925F00000039 2024-10-01 2025-09-30 2025-09-30
Unique Award Key CONT_AWD_15B10925F00000039_1540_15BFA023D00000040_1540
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 30255.12
Current Award Amount 30255.12
Potential Award Amount 30255.12

Description

Title SOLID WASTE REMOVAL SERVICES FY25
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes Z1ND: MAINTENANCE OF SEWAGE AND WASTE FACILITIES

Recipient Details

Recipient REPUBLIC SERVICES OF KENTUCKY, LLC
UEI EJY7NFE8P1V6
Recipient Address UNITED STATES, 451 CONWAY CT, LEXINGTON, FAYETTE, KENTUCKY, 405111007
PURCHASE ORDER AWARD 15UJES25P00000011 2024-10-01 2025-09-30 2025-09-30
Unique Award Key CONT_AWD_15UJES25P00000011_1542_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 11000.00
Current Award Amount 11000.00
Potential Award Amount 11000.00

Description

Title TRASH SERVICES FOR JESUP UNICOR
NAICS Code 313210: BROADWOVEN FABRIC MILLS
Product and Service Codes 8305: TEXTILE FABRICS

Recipient Details

Recipient REPUBLIC SERVICES OF KENTUCKY, LLC
UEI EJY7NFE8P1V6
Recipient Address UNITED STATES, 451 CONWAY CT, LEXINGTON, FAYETTE, KENTUCKY, 405111007
DELIVERY ORDER AWARD 15B10924F00000057 2023-10-01 2024-05-10 2024-09-30
Unique Award Key CONT_AWD_15B10924F00000057_1540_15BFA023D00000040_1540
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 155920.78
Current Award Amount 155920.78
Potential Award Amount 155920.78

Description

Title SOLID WASTE REMOVAL SERVICES FY24
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes Z1ND: MAINTENANCE OF SEWAGE AND WASTE FACILITIES

Recipient Details

Recipient REPUBLIC SERVICES OF KENTUCKY, LLC
UEI EJY7NFE8P1V6
Recipient Address UNITED STATES, 451 CONWAY CT, LEXINGTON, FAYETTE, KENTUCKY, 405111007

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315588897 0452110 2012-10-23 HIGHWAY 849 WEST, MAYFIELD, KY, 42066
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2013-03-14
Case Closed 2014-03-20

Related Activity

Type Accident
Activity Nr 102501236

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2013-03-25
Abatement Due Date 2013-04-08
Initial Penalty 7000.0
Contest Date 2013-04-15
Final Order 2014-02-04
Nr Instances 1
Nr Exposed 22
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2013-03-25
Abatement Due Date 2013-04-08
Initial Penalty 2250.0
Contest Date 2013-04-15
Final Order 2014-02-04
Nr Instances 3
Nr Exposed 38
Related Event Code (REC) Accident
Gravity 01
303165948 0452110 2000-10-27 4446 POPLAR LEVEL ROAD, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-10-27
Case Closed 2000-10-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
995817 Intrastate Non-Hazmat 2007-08-06 0 - 10 11 Private(Property)
Legal Name REPUBLIC SERVICES OF KENTUCKY LLC
DBA Name CSI OF WILLIAMSTOWN
Physical Address 615 EPPERSON LANE, WILLIAMSTOWN, KY, 41097, US
Mailing Address 615 EPPERSON LANE, WILLIAMSTOWN, KY, 41097, US
Phone (859) 824-5466
Fax (859) 885-5980
E-mail WHITLOCKED@REPSRV.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3998371567
State abbreviation that indicates the state the inspector is from IL
The date of the inspection 2024-05-15
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred IL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit A8R823
License state of the main unit KY
Vehicle Identification Number of the main unit 1FDNF7DC9NDF06097
Decal number of the main unit 33999920
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2300000339 Standard Goods and Services 2022-06-07 2022-06-09 593.65
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (910) BUILDING MAINTENANCE AND REPAIR SERVICES

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Health & Family Services Cabinet Department For Community Based Services Miscellaneous Services Garbage Collection-1099 Rept 961.7
Executive 2025-02-28 2025 Education and Labor Cabinet Department Of Education Miscellaneous Services Garbage Collection-1099 Rept 217.61
Executive 2025-02-28 2025 Health & Family Services Cabinet Office Of Inspector General Miscellaneous Services Garbage Collection-1099 Rept 26.94
Executive 2025-02-28 2025 Education and Labor Cabinet Department for Disability Determination Services Program Miscellaneous Services Garbage Collection-1099 Rept 685.98
Executive 2025-02-28 2025 Health & Family Services Cabinet Department For Public Health Miscellaneous Services Garbage Collection-1099 Rept 158.28
Executive 2025-02-28 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Garbage Collection-1099 Rept 271.2
Executive 2025-02-28 2025 Justice & Public Safety Cabinet Department Of Corrections Miscellaneous Services Garbage Collection-1099 Rept 4423.81
Executive 2025-02-28 2025 Health & Family Services Cabinet Department for Income Support Miscellaneous Services Garbage Collection-1099 Rept 17.7
Executive 2025-02-27 2025 Energy and Environment Cabinet Department for Natural Resources Miscellaneous Services Garbage Collection-1099 Rept 79.35
Executive 2025-02-27 2025 Health & Family Services Cabinet Department For Community Based Services Miscellaneous Services Garbage Collection-1099 Rept 616.9

Sources: Kentucky Secretary of State