Search icon

WASTE PATH SANITARY LANDFILL, LLC

Company claim

Is this your business?

Get access!

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 (5 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

Member

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

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Organizer

Name Role
ROBERT KATTULA Organizer

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JOHN DENTON
User ID:
P0893688

Unique Entity ID

Unique Entity ID:
KGVGQS4L97Y7
CAGE Code:
4V2C7
UEI Expiration Date:
2025-11-25

Business Information

Division Name:
WASTE PATH SANITARY LANDFILL, LLC
Activation Date:
2024-11-27
Initial Registration Date:
2007-08-30

Commercial and government entity program

CAGE number:
4V2C7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-27
CAGE Expiration:
2029-11-27
SAM Expiration:
2025-11-25

Contact Information

POC:
JOHN T.. DENTON
Corporate URL:
www.wastepath.com

Form 5500 Series

Employer Identification Number (EIN):
200702537
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2950 Solid Waste Landfill-Contained-Renewal Approval Issued 2025-06-26 2025-06-26
Document Name APPROVED APP 06-26-2025.pdf
Date 2025-06-26
Document Download
Document Name SW_Permit 6-26-2025.pdf
Date 2025-06-26
Document Download
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

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG4870D090002
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-420.00
Base And Exercised Options Value:
-420.00
Base And All Options Value:
-420.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2009-03-16
Description:
30 YARD ROLL OFF DUMPSTER DELIVERED TO THE PINEY CAMPGROUND
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: TRASH/GARBAGE COLLECTION
Procurement Instrument Identifier:
AG4870C080001
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-09-30
Description:
PROVIDE 30-YARD DUMPSTER DELIVERY AND REMOVAL SERVICES.
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: TRASH/GARBAGE COLLECTION
Procurement Instrument Identifier:
AG4870D080018
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
300.00
Base And Exercised Options Value:
300.00
Base And All Options Value:
300.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-08-29
Description:
30 YARD ROLL OFF DUMPSTER DELIVERED TO THE HILLMAN FERRY CAMPGROUND
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: TRASH/GARBAGE COLLECTION

USAspending Awards / Financial Assistance

Date:
2022-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
198253.12
Total Face Value Of Loan:
198253.12
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
176383.70
Total Face Value Of Loan:
176383.70

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$198,253.12
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$198,253.12
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$199,475.23
Servicing Lender:
Community Financial Services Bank
Use of Proceeds:
Payroll: $198,251.12
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$176,383.7
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$176,383.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$178,505.14
Servicing Lender:
Community Financial Services Bank
Use of Proceeds:
Payroll: $132,287.77
Utilities: $22,047.97
Mortgage Interest: $22,047.96

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 395-8153
Add Date:
2004-05-11
Operation Classification:
Auth. For Hire
power Units:
6
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

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 Agency Material And Equipment Agency Material And Equipment 415.81
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Garbage Collection-1099 Rept 60
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 Miscellaneous Services Garbage Collection-1099 Rept 527.86
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Agency Material And Equipment Agency Material And Equipment 452.28

Sources: Kentucky Secretary of State