Search icon

WASTE PATH SANITARY LANDFILL, LLC

Company Details

Name: WASTE PATH SANITARY LANDFILL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 2004 (21 years ago)
Organization Date: 19 Feb 2004 (21 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0579260
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: 1637 SHAR-CAL ROAD, CALVERT CITY, KY 42029
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KGVGQS4L97Y7 2024-12-20 1637 SHAR CAL RD, CALVERT CITY, KY, 42029, 8948, USA 1637 SHAR-CAL ROAD, CALVERT CITY, KY, 42029, 8948, USA

Business Information

URL www.wastepath.com
Division Name WASTE PATH SANITARY LANDFILL, LLC
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-12-25
Initial Registration Date 2007-08-30
Entity Start Date 2004-03-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 562111, 562212, 562219, 562920, 562998
Product and Service Codes 4540, M1PD, N045, W045

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN T. DENTON
Address 1637 SHAR CAL ROAD, CALVERT CITY, KY, 42029, 8948, USA
Title ALTERNATE POC
Name TERESA SMITH SMITH
Address 1637 SHAR CAL ROAD, CALVERT CITY, KY, 42029, 8948, USA
Government Business
Title PRIMARY POC
Name JOHN T. DENTON
Address 1637 SHAR CAL ROAD, CALVERT CITY, KY, 42029, 8948, USA
Title ALTERNATE POC
Name TERESA SMITH SMITH
Address 1637 SHAR-CAL ROAD, CALVERT CITY, KY, 42029, 8948, USA
Past Performance
Title PRIMARY POC
Name JOHN DENTON DENTON
Address 1637 SHAR-CAL ROAD, CALVERT CITY, KY, 42029, 8948, USA
Title ALTERNATE POC
Name JOHN DENTON DENTON
Address 1637 SHAR-CAL ROAD, CALVERT CITY, KY, 42029, 8948, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WASTE PATH SANITARY LANDFILL, LLC CBS BENEFIT PLAN 2023 200702537 2024-12-30 WASTE PATH SANITARY LANDFILL, LLC 21
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-12-01
Business code 562000
Sponsor’s telephone number 2703667656
Plan sponsor’s address 1637 SHAR CAL ROAD, CALVERT CITY, KY, 42029

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
WASTE PATH SANITARY LANDFILL, LLC CBS BENEFIT PLAN 2022 200702537 2023-12-27 WASTE PATH SANITARY LANDFILL, LLC 26
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-12-01
Business code 562000
Sponsor’s telephone number 2703667656
Plan sponsor’s address 1637 SHAR CAL ROAD, CALVERT CITY, KY, 42029

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
WASTE PATH SANITARY LANDFILL, LLC CBS BENEFIT PLAN 2021 200702537 2022-12-29 WASTE PATH SANITARY LANDFILL, LLC 28
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-12-01
Business code 562000
Sponsor’s telephone number 2703667656
Plan sponsor’s address 1637 SHAR CAL ROAD, CALVERT CITY, KY, 42029

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Member

Name Role
Calvert Properties, LLC Member
B. Daniel Sills Member
Melanie Hubbs O'Connell Member

Organizer

Name Role
ROBERT KATTULA Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2950 Solid Waste Landfill-Contained-VEX>2yr Approval Issued 2025-03-21 2025-03-21
Document Name SW_Permit 3-21-2025.pdf
Date 2025-03-21
Document Download
Document Name APPROVED APP 03-21-2025.pdf
Date 2025-03-21
Document Download
2950 Wastewater KPDES Industrial-Renewal Approval Issued 2025-02-16 2025-02-16
Document Name S Final Permit KY0079626.pdf
Date 2025-02-17
Document Download
Document Name S KY0079626 Final Issuance Letter.pdf
Date 2025-02-17
Document Download
Document Name Final Fact Sheet KY0079626.pdf
Date 2025-02-17
Document Download
2950 Wastewater Inactivation of Permit Authorization Inactivated 2024-10-07 2024-10-08
Document Name KYG840091 Inactivation.pdf
Date 2025-02-03
Document Download
2950 Solid Waste GW Contamin Assessment Pl Approval Issued 2024-08-29 2024-08-29
Document Name Approved Phase 1 GWAP 08-29-2024.pdf
Date 2024-08-29
Document Download
Document Name SW_Permit 8-29-2024.pdf
Date 2024-08-29
Document Download
2950 Solid Waste GW Contamin Assessment Pl Approval Issued 2023-05-18 2023-05-18
Document Name Phase I Approval Ltr 05-18-2023.pdf
Date 2023-05-18
Document Download
2950 Wastewater KPDES Ind Gen'l NonCoal Mining Approval Issued 2022-03-18 2022-03-18
Document Name KYG840091 Coverage Letter RN.pdf
Date 2022-03-21
Document Download
2950 Solid Waste Construction Progress Report Approval Issued 2022-01-21 2022-01-21
Document Name SW_Permit 01-21-2022.pdf
Date 2022-01-21
Document Download
Document Name Accepted CPR 1-21-22.pdf
Date 2022-01-21
Document Download
2950 Wastewater KPDES Industrial-Mjr Mod Approval Issued 2021-10-11 2021-10-11
Document Name Attachments & Analytical Data KY0079626.pdf
Date 2021-06-30
Document Download
Document Name Final Fact Sheet KY0079626.pdf
Date 2021-10-12
Document Download
Document Name S Final Permit KY0079626.pdf
Date 2021-10-12
Document Download
Document Name S KY0079626 Final Issue Letter.pdf
Date 2021-10-12
Document Download
2950 Solid Waste Construction Progress Report Approval Issued 2020-10-19 2020-10-19
Document Name Accepted CPR 10-19-2020
Date 2020-10-19
Document Download
Document Name SW_Permit 10-19-2020.pdf
Date 2020-10-19
Document Download
2950 Solid Waste Landfill-Contained-Renewal Approval Issued 2020-07-01 2020-07-01
Document Name APPROVED APP 07-01-2020
Date 2020-09-09
Document Download
Document Name SW_Permit 07-01-2020.pdf
Date 2020-07-01
Document Download
2950 Solid Waste Construction Progress Report Approval Issued 2020-03-30 2020-03-30
Document Name SW_Permit 04-06-2020.pdf
Date 2020-04-06
Document Download
Document Name ACCEPTED CPR 03-30-2020
Date 2020-03-30
Document Download
2950 Wastewater KPDES Industrial-Renewal Approval Issued 2019-11-13 2019-11-13
Document Name Final Fact Sheet KY0079626.pdf
Date 2019-11-14
Document Download
Document Name S Final Permit KY0079626.pdf
Date 2019-11-14
Document Download
Document Name S KY0079626 Final Issue Letter.pdf
Date 2019-11-14
Document Download
2950 Wastewater KPDES Ind Gen'l NonCoal Mining Approval Issued 2016-06-16 2016-06-16
Document Name Coverage Letter KYG840091.pdf
Date 2016-06-17
Document Download
2950 Wastewater KPDES Industrial-Renewal Approval Issued 2014-09-15 2014-09-15
Document Name Final Fact Sheet KY0079626.pdf
Date 2014-09-16
Document Download
Document Name S Final Permit KY0079626.pdf
Date 2014-09-16
Document Download
Document Name S KY0079626 Final Issue Letter.pdf
Date 2014-09-16
Document Download

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-05-23
Annual Report 2023-05-01
Annual Report 2022-06-07
Annual Report 2021-04-29
Annual Report 2020-04-27
Annual Report 2019-05-29
Annual Report 2018-06-11
Annual Report 2017-05-31
Annual Report 2016-05-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD AG4870D090002 2009-03-16 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_AG4870D090002_12C2_AG4870C080001_12C2
Awarding Agency Department of Agriculture
Link View Page

Description

Title 30 YARD ROLL OFF DUMPSTER DELIVERED TO THE PINEY CAMPGROUND
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient WASTE PATH SANITARY LANDFILL LLC
UEI KGVGQS4L97Y7
Legacy DUNS 152360496
Recipient Address 1637, SHAR-CAL RD, CALVERT CITY, 420298948, UNITED STATES
No data IDV AG4870C080001 2008-09-30 No data No data
Unique Award Key CONT_IDV_AG4870C080001_12C2
Awarding Agency Department of Agriculture
Link View Page

Description

Title PROVIDE 30-YARD DUMPSTER DELIVERY AND REMOVAL SERVICES.
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient WASTE PATH SANITARY LANDFILL LLC
UEI KGVGQS4L97Y7
Legacy DUNS 152360496
Recipient Address 1637, SHAR-CAL RD, CALVERT CITY, 420298948, UNITED STATES
DO AWARD AG4870D080018 2008-08-29 2009-01-31 2009-01-31
Unique Award Key CONT_AWD_AG4870D080018_12C2_AG4870C080001_12C2
Awarding Agency Department of Agriculture
Link View Page

Description

Title 30 YARD ROLL OFF DUMPSTER DELIVERED TO THE HILLMAN FERRY CAMPGROUND
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient WASTE PATH SANITARY LANDFILL LLC
UEI KGVGQS4L97Y7
Legacy DUNS 152360496
Recipient Address 1637, SHAR-CAL RD, CALVERT CITY, 420298948, UNITED STATES
DO AWARD AG4870D080028 2008-07-01 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_AG4870D080028_12C2_AG4870C080001_12C2
Awarding Agency Department of Agriculture
Link View Page

Description

Title ONE 30 YARD ROLL OFF DUMPSTER DELIVERED TO THE MAINTENANCE YARD
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient WASTE PATH SANITARY LANDFILL LLC
UEI KGVGQS4L97Y7
Legacy DUNS 152360496
Recipient Address 1637, SHAR-CAL RD, CALVERT CITY, 420298948, UNITED STATES
DO AWARD AG4870D080022 2008-05-21 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_AG4870D080022_12C2_AG4870C080001_12C2
Awarding Agency Department of Agriculture
Link View Page

Description

Title ONE 30 YARD ROLL OFF DUMPSTER DELIVERED TO THE MAINTENANCE YARD
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient WASTE PATH SANITARY LANDFILL LLC
UEI KGVGQS4L97Y7
Legacy DUNS 152360496
Recipient Address 1637, SHAR-CAL RD, CALVERT CITY, 420298948, UNITED STATES
DO AWARD AG4870D080019 2008-05-21 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_AG4870D080019_12C2_AG4870C080001_12C2
Awarding Agency Department of Agriculture
Link View Page

Description

Title 30 YARD ROLL OFF DUMPSTER DELIVERED TO THE MAINTENANCE YARD
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient WASTE PATH SANITARY LANDFILL LLC
UEI KGVGQS4L97Y7
Legacy DUNS 152360496
Recipient Address 1637, SHAR-CAL RD, CALVERT CITY, 420298948, UNITED STATES
DO AWARD AG4870D080003 2008-03-11 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_AG4870D080003_12C2_AG4870C080001_12C2
Awarding Agency Department of Agriculture
Link View Page

Description

Title 30 YARD ROLL OFF DUMPSTER DELIVERED TO THE ELK BISON PRARIE CORRAL
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient WASTE PATH SANITARY LANDFILL LLC
UEI KGVGQS4L97Y7
Legacy DUNS 152360496
Recipient Address 1637, SHAR-CAL RD, CALVERT CITY, 420298948, UNITED STATES
DO AWARD AG4870D080017 2008-03-09 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_AG4870D080017_12C2_AG4870C080001_12C2
Awarding Agency Department of Agriculture
Link View Page

Description

Title 30 YARD ROLL OFF DUMPSTER DELIVERED TO THE PINEY CAMPGROUND
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient WASTE PATH SANITARY LANDFILL LLC
UEI KGVGQS4L97Y7
Legacy DUNS 152360496
Recipient Address 1637, SHAR-CAL RD, CALVERT CITY, 420298948, UNITED STATES
DO AWARD AG4870D080005 2008-03-09 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_AG4870D080005_12C2_AG4870C080001_12C2
Awarding Agency Department of Agriculture
Link View Page

Description

Title 30 YARD ROLL OFF DUMPSTER DELIVERED TO THE PINEY CAMPGROUND
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient WASTE PATH SANITARY LANDFILL LLC
UEI KGVGQS4L97Y7
Legacy DUNS 152360496
Recipient Address 1637, SHAR-CAL RD, CALVERT CITY, 420298948, UNITED STATES
DO AWARD AG4870D080016 2008-03-07 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_AG4870D080016_12C2_AG4870C080001_12C2
Awarding Agency Department of Agriculture
Link View Page

Description

Title 30 YARD ROLL OFF DUMPSTER DELIVERED TO THE MAINTENANCE YARD
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient WASTE PATH SANITARY LANDFILL LLC
UEI KGVGQS4L97Y7
Legacy DUNS 152360496
Recipient Address 1637, SHAR-CAL RD, CALVERT CITY, 420298948, UNITED STATES
Unique Award Key CONT_AWD_AG4870D080014_12C2_AG4870C080001_12C2
Awarding Agency Department of Agriculture
Link View Page

Description

Title 30 YARD ROLL OFF DUMPSTER DELIVERED TO THE MAINTENANCE YARD
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient WASTE PATH SANITARY LANDFILL LLC
UEI KGVGQS4L97Y7
Legacy DUNS 152360496
Recipient Address 1637, SHAR-CAL RD, CALVERT CITY, 420298948, UNITED STATES
Unique Award Key CONT_AWD_AG4870D080015_12C2_AG4870C080001_12C2
Awarding Agency Department of Agriculture
Link View Page

Description

Title 30 YARD DUMPSTER FOR PINEY CAMPGROUND
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient WASTE PATH SANITARY LANDFILL LLC
UEI KGVGQS4L97Y7
Legacy DUNS 152360496
Recipient Address 1637, SHAR-CAL RD, CALVERT CITY, 420298948, UNITED STATES
Unique Award Key CONT_AWD_AG4870D080004_12C2_AG4870C080001_12C2
Awarding Agency Department of Agriculture
Link View Page

Description

Title 30 YARD ROLL OFF DUMPSTER DELIVERED TO THE MAINTENANCE YARD
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient WASTE PATH SANITARY LANDFILL LLC
UEI KGVGQS4L97Y7
Legacy DUNS 152360496
Recipient Address 1637, SHAR-CAL RD, CALVERT CITY, 420298948, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3045867307 2020-04-29 0457 PPP 1637 SHAR CAL RD, CALVERT CITY, KY, 42029-8948
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176383.7
Loan Approval Amount (current) 176383.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26808
Servicing Lender Name Community Financial Services Bank
Servicing Lender Address 221 W 5th St, BENTON, KY, 42025-1135
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CALVERT CITY, MARSHALL, KY, 42029-8948
Project Congressional District KY-01
Number of Employees 18
NAICS code 562212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26808
Originating Lender Name Community Financial Services Bank
Originating Lender Address BENTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178505.14
Forgiveness Paid Date 2021-07-22
6749118401 2021-02-10 0457 PPS 1637 Shar Cal Rd, Calvert City, KY, 42029-8948
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198253.12
Loan Approval Amount (current) 198253.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26808
Servicing Lender Name Community Financial Services Bank
Servicing Lender Address 221 W 5th St, BENTON, KY, 42025-1135
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Calvert City, MARSHALL, KY, 42029-8948
Project Congressional District KY-01
Number of Employees 14
NAICS code 562212
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26808
Originating Lender Name Community Financial Services Bank
Originating Lender Address BENTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 199475.23
Forgiveness Paid Date 2021-10-20

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0893688 WASTE PATH SANITARY LANDFILL LLC - KGVGQS4L97Y7 1637 SHAR CAL RD, CALVERT CITY, KY, 42029-8948
Capabilities Statement Link -
Phone Number 270-366-7656
Fax Number -
E-mail Address john@wastepath.com
WWW Page www.wastepath.com
E-Commerce Website -
Contact Person JOHN DENTON
County Code (3 digit) 157
Congressional District 01
Metropolitan Statistical Area -
CAGE Code 4V2C7
Year Established 2004
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 562212
NAICS Code's Description Solid Waste Landfill
Buy Green Yes
Code 562111
NAICS Code's Description Solid Waste Collection
Buy Green Yes
Code 562219
NAICS Code's Description Other Nonhazardous Waste Treatment and Disposal
Buy Green Yes
Code 562920
NAICS Code's Description Materials Recovery Facilities
Buy Green Yes
Code 562998
NAICS Code's Description All Other Miscellaneous Waste Management Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1246627 Intrastate Non-Hazmat 2024-06-12 90210 2023 6 2 Auth. For Hire
Legal Name WASTE PATH SANITARY LANDFILL LLC
DBA Name -
Physical Address 1637 SHAR-CAL RD, CALVERT CITY, KY, 42029, US
Mailing Address 1637 SHAR-CAL ROAD, CALVERT CITY, KY, 42029, US
Phone (270) 366-7656
Fax (270) 395-8153
E-mail MARLENE@WASTEPATH.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
Vehicle Maintenance BASIC Roadside Performance measure value 8.5
Total Number of Vehicle Inspections for the measurement period 2
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 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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 CV40883263
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2023-09-12
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit VOLV
License plate of the main unit 931483
License state of the main unit KY
Vehicle Identification Number of the main unit 4V5KC9DG6GN964224
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 2
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 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection CV42963994
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2023-08-08
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 1
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 VOLV
License plate of the main unit 931483
License state of the main unit KY
Vehicle Identification Number of the main unit 4V5KC9DG6GN964224
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 3
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 3
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-09-12
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-09-12
Code of the violation 393134
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation No/improper securement of roll/hook container
The description of the violation group General Securement
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-08-08
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-08-08
Code of the violation 3939TS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperative turn signal
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-08-08
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Garbage Collection-1099 Rept 60
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Agency Material And Equipment Agency Material And Equipment 415.81
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Garbage Collection-1099 Rept 168.5
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Agency Material And Equipment Agency Material And Equipment 452.28
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Garbage Collection-1099 Rept 527.86
Executive 2024-10-25 2025 Energy and Environment Cabinet Department for Natural Resources Miscellaneous Services Garbage Collection-1099 Rept 218.68
Executive 2024-10-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Garbage Collection-1099 Rept 190.2
Executive 2024-08-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Misc Commodities & Other Exp Late Pmt Int-Fin/Treas-1099 Rp 60
Executive 2024-08-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Garbage Collection-1099 Rept 320.4
Executive 2024-07-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Agency Material And Equipment Agency Material And Equipment 771.67

Sources: Kentucky Secretary of State