Search icon

ADVANCED DISPOSAL SERVICES SOLID WASTE MIDWEST, LLC

Company Details

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

Commercial and government entity program

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

Contact Information

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

Manager

Name Role
ADVANCED DISPOSAL SERVICES MIDWEST, LLC. Manager
COURTNEY A. TIPPY Manager

Member

Name Role
JOHN A. CARROLL Member
FRANK S. FELLO Member
MARK A. LOCKETT Member
LESLIE K. NAGY Member

Organizer

Name Role
VEOLIA ES SOLID WASTE OF NORTH AMERICA, LLC Organizer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
VEOLIA ES SOLID WASTE MIDWEST, LLC Old Name

Assumed Names

Name Status Expiration Date
VEOLIA ENVIRONMENTAL SERVICES Inactive 2017-06-25

Filings

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