Name: | ADVANCED DISPOSAL SERVICES SOLID WASTE MIDWEST, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jan 2007 (18 years ago) |
Authority Date: | 26 Jan 2007 (18 years ago) |
Last Annual Report: | 20 May 2024 (10 months ago) |
Organization Number: | 0656044 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
Principal Office: | 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX 77002 |
Place of Formation: | WISCONSIN |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
69GP1 | Active | Non-Manufacturer | 2011-02-12 | 2024-05-31 | 2029-04-02 | 2025-03-29 | |||||||||||||||||||||||||||||
|
POC | LEE HICKS |
Phone | +1 630-572-2448 |
Address | 2700 WINCHESTER RD, IRVINE, KY, 40336 9031, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | |
---|---|
Vendor Certified | 2024-04-02 |
CAGE number | 1MEV4 |
Company Name | WASTE MANAGEMENT, INC. |
CAGE Last Updated | 2024-08-02 |
Immediate Level Owner | |
---|---|
Vendor Certified | 2024-04-02 |
CAGE number | 35QD5 |
Company Name | WASTE MANAGEMENT HOLDINGS, INC. |
CAGE Last Updated | 2024-07-04 |
List of Offerors (0) | Information not Available |
---|
Name | Role |
---|---|
ADVANCED DISPOSAL SERVICES MIDWEST, LLC. | Manager |
COURTNEY A. TIPPY | Manager |
Name | Role |
---|---|
JOHN A. CARROLL | Member |
FRANK S. FELLO | Member |
MARK A. LOCKETT | Member |
LESLIE K. NAGY | Member |
Name | Role |
---|---|
VEOLIA ES SOLID WASTE OF NORTH AMERICA, LLC | Organizer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
VEOLIA ES SOLID WASTE MIDWEST, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
VEOLIA ENVIRONMENTAL SERVICES | Inactive | 2017-06-25 |
Name | File Date |
---|---|
Annual Report | 2024-05-20 |
Annual Report | 2023-05-17 |
Annual Report | 2022-05-31 |
Principal Office Address Change | 2021-05-21 |
Annual Report | 2021-05-21 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-26 |
Annual Report | 2018-05-07 |
Principal Office Address Change | 2017-06-12 |
Annual Report | 2017-06-12 |
Sources: Kentucky Secretary of State