Search icon

ADVANCED DISPOSAL SERVICES BLUE RIDGE LANDFILL, INC.

Company Details

Name: ADVANCED DISPOSAL SERVICES BLUE RIDGE LANDFILL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jun 2007 (18 years ago)
Organization Date: 29 Jun 2007 (18 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0667904
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX 77002
Place of Formation: KENTUCKY
Authorized Shares: 1000

Central Index Key

CIK number Mailing Address Business Address Phone
0001585896 C/O ADVANCED DISPOSAL SERVICES, INC., 90 FORT WADE ROAD - SUITE 200, PONTE VEDRA, FL, 32081 C/O ADVANCED DISPOSAL SERVICES, INC., 90 FORT WADE ROAD - SUITE 200, PONTE VEDRA, FL, 32081 904-737-7900

Filings since 2013-11-08

Form type EFFECT
File number 333-191109-147
Filing date 2013-11-08
File View File

Filings since 2013-11-06

Form type S-4/A
File number 333-191109-147
Filing date 2013-11-06
File View File

Filings since 2013-11-01

Form type S-4/A
File number 333-191109-147
Filing date 2013-11-01
File View File

Filings since 2013-10-30

Form type UPLOAD
Filing date 2013-10-30
File View File

Filings since 2013-10-17

Form type S-4/A
File number 333-191109-147
Filing date 2013-10-17
File View File

Filings since 2013-10-17

Form type S-4/A
File number 333-191109-147
Filing date 2013-10-17
File View File

Filings since 2013-10-17

Form type S-4/A
File number 333-191109-147
Filing date 2013-10-17
File View File

Filings since 2013-10-17

Form type S-4/A
File number 333-191109-147
Filing date 2013-10-17
File View File

Filings since 2013-10-09

Form type UPLOAD
Filing date 2013-10-09
File View File

Filings since 2013-09-12

Form type S-4
File number 333-191109-147
Filing date 2013-09-12
File View File

Officer

Name Role
JEFF R. BENNETT Officer
RUTH A. MUELKER Officer

Vice President

Name Role
JOHN A. CARROLL Vice President
JOSEPH J. CASSIN Vice President
IVAN TREVINO Vice President
JAMES A. WILSON Vice President
MARK A. LOCKETT Vice President

President

Name Role
WILLIAM EDWARD McMANUS President

Secretary

Name Role
COURTNEY A. TIPPY Secretary

Treasurer

Name Role
LESLIE K. NAGY Treasurer

Director

Name Role
COURTNEY A. TIPPY Director
WILLIAM EDWARD McMANUS Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
MICHAEL K SLATTERY Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
998 Wastewater KPDES Industrial-Renewal Approval Issued 2025-02-28 2025-02-28
Document Name S KY0091707 Final Issuance Letter.pdf
Date 2025-03-03
Document Download
Document Name Final Fact Sheet KY0091707.pdf
Date 2025-03-03
Document Download
Document Name S Final Permit KY0091707.pdf
Date 2025-03-03
Document Download
998 Solid Waste Landfill-Contained-Minor Mod Approval Issued 2025-01-07 2025-01-07
Document Name APPROVED APP 01-07-2025.pdf
Date 2025-01-07
Document Download
Document Name SW_Permit 1-7-2025.pdf
Date 2025-01-07
Document Download
998 Solid Waste Construction Progress Report Approval Issued 2024-09-06 2024-09-06
Document Name SW_Permit 9-6-2024.pdf
Date 2024-09-06
Document Download
Document Name Accepted CPR 09-06-2024.pdf
Date 2024-09-06
Document Download
998 Solid Waste Landfill-Contained-Minor Mod Approval Issued 2024-07-26 2024-07-26
Document Name Approved App 7-26-2024.pdf
Date 2024-07-26
Document Download
Document Name SW_Permit 7-26-2024.pdf
Date 2024-07-26
Document Download
998 Solid Waste Landfill-Contained-Minor Mod Approval Issued 2024-03-18 2024-03-18
Document Name Approved Application 03-18-2024.pdf
Date 2024-03-18
Document Download
Document Name SW_Permit 3-18-2024.pdf
Date 2024-03-18
Document Download
998 Solid Waste Construction Progress Report Approval Issued 2023-03-06 2023-03-06
Document Name SW_Permit 03-06-2023.pdf
Date 2023-03-06
Document Download
Document Name Accepted CPR 3-6-23.pdf
Date 2023-03-06
Document Download
998 Solid Waste Landfill-Contained-Renewal Approval Issued 2022-06-21 2022-06-21
Document Name SW_Permit 06-21-2022.pdf
Date 2022-06-21
Document Download
Document Name Approved App 6-21-22.pdf
Date 2022-06-21
Document Download
998 Solid Waste Construction Progress Report Approval Issued 2022-02-03 2022-02-03
Document Name SW_Permit 02-03-2022.pdf
Date 2022-02-03
Document Download
Document Name Accepted CPR 2-3-22.pdf
Date 2022-02-03
Document Download
998 Wastewater KPDES Industrial-Renewal Approval Issued 2019-11-25 2019-11-25
Document Name Final Fact Sheet KY0091707.pdf
Date 2019-11-26
Document Download
Document Name S Final Permit KY0091707.pdf
Date 2019-11-26
Document Download
Document Name S KY0091707 Final Issue Letter.pdf
Date 2019-11-26
Document Download
998 Solid Waste Construction Progress Report Approval Issued 2019-11-15 2019-11-15
Document Name SW_Permit 11-15-2019.pdf
Date 2019-11-15
Document Download
Document Name ACCEPTED CPR 11-15-2019
Date 2019-11-15
Document Download
998 Air Title V-Renewal Emissions Inventory Complete 2019-05-20 2020-11-16
Document Name Statement of Basis.pdf
Date 2019-03-26
Document Download
Document Name Summary.pdf
Date 2019-03-26
Document Download
Document Name Executive Summary.pdf
Date 2019-05-21
Document Download
Document Name Permit V-18-046 Final 5-16-2019.pdf
Date 2019-05-21
Document Download
998 Water Resources Wtr Withdrawal-Revised Approval Issued 2016-03-10 2016-03-10
Document Name Approval Letter.pdf
Date 2021-02-04
Document Download
Document Name Facility Requirements.pdf
Date 2021-02-04
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-02-04
Document Download
998 Wastewater KPDES Industrial-Renewal Approval Issued 2014-12-30 2014-12-30
Document Name Final Fact Sheet KY0091707.pdf
Date 2014-12-31
Document Download
Document Name S Final Permit KY0091707.pdf
Date 2014-12-31
Document Download
Document Name S KY0091707 Final Issue Letter.pdf
Date 2014-12-30
Document Download

Former Company Names

Name Action
VEOLIA ES BLUE RIDGE LANDFILL, INC Old Name

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-05-17
Annual Report 2022-05-31
Annual Report Amendment 2022-05-31
Principal Office Address Change 2021-05-20
Annual Report 2021-05-20
Annual Report 2020-06-13
Annual Report 2019-04-19
Annual Report 2018-05-07
Principal Office Address Change 2017-06-12

Sources: Kentucky Secretary of State