Search icon

SCOTT WASTE SERVICES, LLC

Company Details

Name: SCOTT WASTE SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 2001 (23 years ago)
Organization Date: 11 Dec 2001 (23 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0526894
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: KENTUCKY

Manager

Name Role
Ronald Mittelstaedt Manager

Organizer

Name Role
JAMES ANTHONY SCOTT Organizer

Member

Name Role
Waste Connections US, Inc. Member

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
SCOTT WASTE SERVICES, INC. Merger
SCOTT WASTE SERVICES ACQUISITIONS, LLC Old Name

Assumed Names

Name Status Expiration Date
SCOTT WASTE MANAGEMENT SERVICES, LLC Inactive 2007-01-07
SCOTT WASTE MANAGEMENT, LLC Inactive 2007-01-07
SCOTT WASTE MANAGEMENT SERVICES, INC. Inactive 2005-03-08
SCOTT WASTE MANAGEMENT, INC. Inactive 2005-03-08

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 2019-03-21
Annual Report 2018-06-05
Annual Report 2017-04-26
Annual Report 2016-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311297915 0452110 2008-04-17 112 ADAMSON DR, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-21
Case Closed 2008-08-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 2008-07-15
Abatement Due Date 2008-07-21
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L01 II
Issuance Date 2008-07-15
Abatement Due Date 2008-08-01
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B02 I
Issuance Date 2008-07-15
Abatement Due Date 2008-07-25
Nr Instances 1
Nr Exposed 4

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Transportation Cabinet Department Of Highways Miscellaneous Services Garbage Collection-1099 Rept 1279.11
Executive 2025-02-21 2025 Cabinet of the General Government Unified Prosecutorial System Miscellaneous Services Garbage Collection-1099 Rept 26.86
Executive 2025-02-20 2025 Health & Family Services Cabinet Department For Community Based Services Miscellaneous Services Garbage Collection-1099 Rept 47.2
Executive 2025-02-07 2025 Justice & Public Safety Cabinet Department Of Corrections Miscellaneous Services Garbage Collection-1099 Rept 219.16
Executive 2025-02-05 2025 Health & Family Services Cabinet Department For Community Based Services Miscellaneous Services Garbage Collection-1099 Rept 242.29
Executive 2025-02-04 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Garbage Collection-1099 Rept 325.42
Executive 2025-02-03 2025 Transportation Cabinet Department Of Highways Miscellaneous Services Garbage Collection-1099 Rept 302.02
Executive 2025-02-03 2025 Education and Labor Cabinet Department of Workers' Claims Miscellaneous Services Garbage Collection-1099 Rept 177.56
Executive 2025-01-22 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Garbage Collection-1099 Rept 325.42
Executive 2025-01-22 2025 Transportation Cabinet Department Of Highways Miscellaneous Services Garbage Collection-1099 Rept 1279.11

Sources: Kentucky Secretary of State