Search icon

WOODS SANITATION, LLC

Company Details

Name: WOODS SANITATION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 28 Feb 2005 (20 years ago)
Organization Date: 28 Feb 2005 (20 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0607219
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 1708 SACKER ROAD, MANCHESTER, KY 40962
Place of Formation: KENTUCKY

Registered Agent

Name Role
NORMA WOODS Registered Agent

Member

Name Role
NORMA WOODS Member

Organizer

Name Role
JAMES C. WOODS Organizer

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-27
Registered Agent name/address change 2023-05-04
Principal Office Address Change 2023-05-04
Annual Report Amendment 2023-05-04
Registered Agent name/address change 2023-04-06
Principal Office Address Change 2023-04-06
Annual Report Amendment 2023-04-06
Annual Report 2023-03-22
Annual Report 2022-03-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
712636 Intrastate Non-Hazmat 2024-10-30 11294 2024 2 2 Private(Property)
Legal Name WOODS SANITATION LLC
DBA Name -
Physical Address 4791 SUITE 4 NORTH HWY 421, MANCHESTER, KY, 40962, US
Mailing Address PO BOX 117, FALL ROCK, KY, 40932, US
Phone (606) 599-9174
Fax -
E-mail -

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 4
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 1
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

Crashes

Unique state report number for the incident KY0072868682
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-02-23
State abbreviation KY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Unprotected Median
Description of the access control Partial Access Control
Description of the road surface condition Wet
Description of the weather condition Rain
Description of the light condition Dark - Not Lighted
Vehicle Identification number (VIN) 1FVACXBS6CHBS7559
Vehicle license number 307161
Vehicle license state KY
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-05 2025 Education and Labor Cabinet Department Of Education Miscellaneous Services Garbage Collection-1099 Rept 185
Executive 2025-01-03 2025 Education and Labor Cabinet Department Of Education Miscellaneous Services Garbage Collection-1099 Rept 185
Executive 2024-12-06 2025 Education and Labor Cabinet Department Of Education Miscellaneous Services Garbage Collection-1099 Rept 181
Executive 2024-09-13 2025 Education and Labor Cabinet Department Of Education Miscellaneous Services Garbage Collection-1099 Rept 181
Executive 2024-08-09 2025 Education and Labor Cabinet Department Of Education Miscellaneous Services Garbage Collection-1099 Rept 181
Executive 2023-10-05 2024 Education and Labor Cabinet Department Of Education Miscellaneous Services Garbage Collection-1099 Rept 181
Executive 2023-09-14 2024 Education and Labor Cabinet Department Of Education Miscellaneous Services Garbage Collection-1099 Rept 181
Executive 2023-08-08 2024 Education and Labor Cabinet Department Of Education Miscellaneous Services Garbage Collection-1099 Rept 181

Sources: Kentucky Secretary of State