Skip to main content
U.S. flag

An official website of the United States government

Here’s how you know

Dot gov

Official websites use .gov
A .gov website belongs to an official government organization in the United States.

HTTPS

Secure .gov websites use HTTPS
A lock (LockA locked padlock) or https:// means you’ve safely connected to the .gov website. Share sensitive information only on official, secure websites.

    • Environmental Topics
    • Air
    • Bed Bugs
    • Cancer
    • Chemicals, Toxics, and Pesticide
    • Emergency Response
    • Environmental Information by Location
    • Health
    • Land, Waste, and Cleanup
    • Lead
    • Mold
    • Radon
    • Research
    • Science Topics
    • Water Topics
    • A-Z Topic Index
    • Laws & Regulations
    • By Business Sector
    • By Topic
    • Compliance
    • Enforcement
    • Laws and Executive Orders
    • Regulations
    • Report a Violation
    • Environmental Violations
    • Fraud, Waste or Abuse
    • About EPA
    • Our Mission and What We Do
    • Headquarters Offices
    • Regional Offices
    • Labs and Research Centers
    • Planning, Budget, and Results
    • Organization Chart
    • EPA History

Breadcrumb

  1. Home
  2. Permitting Under the Clean Air Act

Kentucky Proposed Title V Permits

EPA is updating the Electronic Permitting System. Throughout the transition, permit actions will be uploaded to this page weekly beginning the week of 1/6/25 until the new public dashboard is available. The first table was last updated on 5/20/2025. The second table was last updated on 12/13/2024. Please direct any questions to akers.brad@epa.gov.
Facility Name Permitting Authority Permit Number Title V Permit Action Submission Category Public Notice Period End of EPA 45-day Review Petition Period Files 
Trans Montaigne Operating Company LP Paducah Terminal Kentucky DEP V-24-038 Renewal Final (5/16/2025)     5/13/25-7/12/25

Final Permit V-24-038 (pdf) (692.31 KB)

Statement of Basis V-24-038 (pdf) (339.43 KB)

Westlake Vinyls Inc Kentucky DEP V-19-016 R2 Significant Modification Draft 5/15/2025-6/14/2025    

Draft Permit V-19-016 R2 (pdf) (1.93 MB)

Statement of Basis V-19-016 R2 (pdf) (1.29 MB)

Bakelite LMAPCD O-0028-24-V Renewal Draft/Proposed 05/17/2025 - 07/16/2025 7/1/2025 7/2/2025-9/2/2025

Draft/Proposed Permit O-0028-24-V (pdf) (2.43 MB)

Statement of Basis O-0028-24-V (pdf) (582.01 KB)

Tokai Carbon GE LLC Kentucky DEP V-25-003 Renewal Final (5/9/2025)      

Final Permit V-25-003 (pdf) (806.26 KB)

Statement of Basis V-25-003 (pdf) (538.5 KB)

Bituminous Resources Inc Hopkins Co Regional Landfill Kentucky DEP V-18-053 R2 Significant Modification Proposed 4/2/2025-5/2/2025 6/26/2025  

Proposed Permit V-18-053 R2 (pdf) (756.17 KB)

Statement of Basis V-18-053 R2 (pdf) (538.21 KB)

West Kentucky Landfill Kentucky DEP V-25-002 Renewal Final (5/2/2025)      

Draft Permit V-25-002 (pdf) (546.2 KB)

Statement of Basis V-25-002 (pdf) (346.63 KB)

East KY Power Cooperative Bavarian Kentucky DEP V-25-001 Renewal Draft 5/8/2025-6/7/2025    

Draft Permit V-25-001 (pdf) (278.48 KB)

Statement of Basis V-25-001 (pdf) (378.49 KB)

BlueOval SK LLC Kentucky DEP V-21-041 R2 Significant Modification Proposed   6/20/2025 6/21/2025-8/20/2025

Proposed Permit V-21-041 R2 (pdf) (1.13 MB)

Statement of Basis V-21-041 R2 (pdf) (1.27 MB)

East KY Power Cooperative Green Valley Landfill Kentucky DEP V-24-033 Renewal Draft 5/8/2025-6/7/2025    

Draft Permit V-24-033 (pdf) (187.87 KB)

Statement of Basis V-24-033 (pdf) (320.52 KB)

DTE Calvert City LLC Kentucky DEP V-24-037 Renewal Final (4/25/25)      

Final Permit V-24-037 (pdf) (717.1 KB)

Statement of Basis V-24-037 (pdf) (305.83 KB)

Carmeuse Lime & Stone Inc - Maysville Plant Kentucky DEP V-21-006 R2 Significant Modification Proposed   6/20/2025 6/21/2025-8/20/2025

Proposed Permit V-21-006 R2 (pdf) (1.32 MB)

Statement of Basis V-21-006 R2 (pdf) (595.55 KB)

Holley Performance Products LLC Kentucky DEP V-24-041 Initial Final (4/25/25)      

Final Permit V-24-041 (pdf) (684.86 KB)

Statement of Basis V-24-041 (pdf) (325.82 KB)

Chemours  LMAPCD O-0062-23-V Renewal Final (5/2/2025)     5/2/2025-7/1/2025

Final Permit O-0062-23-V (pdf) (1.35 MB)

Statement of Basis O-0062-23-V (pdf) (347.93 KB)

Response to Comment O-0062-23-V (pdf) (104.54 KB)

Domtar Paper Co LLC Hawesville Kentucky DEP V-25-013 Renewal Draft 5/2/2025-6/1/2025    

Draft Permit V-25-013 (pdf) (1.48 MB)

Statement of Basis V-25-013 (pdf) (990.47 KB)

Sekisui Specialty Chemicals America LLC Kentucky DEP   Renewal Draft 5/1/2025-5/31/2025    

Draft Permit V-25-011 (pdf) (1.46 MB)

Statement of Basis V-25-011 (pdf) (623.01 KB)

Accuride Corporation Kentucky DEP V-25-007 Renewal Draft 5/1/2025-5/31/2025    

Draft Permit V-25-007 (pdf) (447.51 KB)

Statement of Basis V-25-007 (pdf) (421.07 KB)

Dozit Landfill Kentucky DEP V-25-009 Renewal Draft 4/24/2025-5/24/2025    

Draft Permit V-25-009 (pdf) (433.4 KB)

Statement of Basis V-25-009 (pdf) (340.04 KB)

Century Aluminum of KY Kentucky DEP   Renewal Final (4/17/25)      

Final Permit V-24-010 (pdf) (2.99 MB)

Statement of Basis V-24-010 (pdf) (1.06 MB)

North American Stainless Kentucky DEP  V-23-003 R1 Significant Modification Draft 4/22/2025-5/22/2025    

Draft/Proposed Permit V-23-003 R1 (pdf) (1.51 MB)

Statement of Basis V-23-003 R1 (pdf) (1.25 MB)

Big Run Power Producers LLC Kentucky DEP  V-24-016 R1 Significant Modification Draft 4/22/2025-5/22/2025    

Draft Permit V-24-016 R1 (pdf) (303.76 KB)

Statement of Basis V-24-016 R1 (pdf) (345.04 KB)

American Fuji Seal Inc Kentucky DEP  V-21-016 R1 Minor Modification Proposed   6/2/2025 6/3/2025-8/4/2025

Draft/Proposed Permit V-21-016 R1 (pdf) (553.65 KB)

Statement of Basis V-21-016 R1 (pdf) (455.77 KB)

Kentucky Utilities Co Ghent Generating Station Kentucky DEP  V-23-016 R2 Minor Modification     5/27/2025 5/28/2025-7/28/2025

Proposed Permit V-23-016 R2 (pdf) (1 MB)

Statement of Basis V-23-016 R2 (pdf) (1.62 MB)

Logan Aluminum Inc Kentucky DEP  V-20-004 R4  Minor Modification Final (4/4/2025)     4/4/2025-6/3/2025

Final Permit V-20-004 R4 (pdf) (3.12 MB)

Statement of Basis V-20-004 R4 (pdf) (1.62 MB)

Kentucky Municipal Energy Agency Center Kentucky DEP  V-25-010 Initial Draft 4/9/2025-5/9/25    

Draft Permit V-25-010 (pdf) (466.28 KB)

Statement of Basis V-25-010 (pdf) (320.57 KB)

ISP Chemicals  Kentucky DEP  V-24-024  Renewal  Final (issued 4/9/2025)       

Final Permit V-24-024 (pdf) (2.27 MB)

Statement of Basis V-24-024 (pdf) (637.16 KB)

TransMontaigne – Paducah Terminal  Kentucky DEP V-24-038  Renewal Proposed   5/12/2025  5/13/25-7/12/25

Proposed Permit V-24-038 (pdf) (692.29 KB)

Statement of Basis V-24-038 (pdf) (339.43 KB)

Toyota Motor Manufacturing Kentucky Inc  Kentucky DEP V-20-026 R3 Minor Modification Proposed   3/24/2025 3/25/2025-5/27/2025

Proposed Permit V-20-026 R3 (pdf) (2 MB)

Statement of Basis V-20-026 R3 (pdf) (1.35 MB)

Tokai Carbon GE LLC Kentucky DEP V-25-003 Renewal Proposed 2/11/2025-3/13/2025 5/8/2025 5/9/2025-7/8/2025

Proposed Permit V-25-003 (pdf) (783.69 KB)

Statement of Basis V-25-003 (pdf) (547.42 KB)

Bituminous Resources Inc - Hopkins County Regional Landfill Kentucky DEP V-18-053 R2 Significant Modification Draft 4/2/2025-5/2/2025    

Draft/Proposed Permit V-18-053 R2 (pdf) (708.77 KB)

Statement of Basis V-18-053 R2 (pdf) (543.06 KB)

Recast Energy Louisville LMAPCD O-1333-24-V Renewal Final (3/18/2025)   3/17/2025 3/18/25-5/19/25

Final Permit O-1333-24-V (pdf) (819.15 KB)

Statement of Basis O-1333-24-V (pdf) (247.12 KB)

BlueOval SK LLC Kentucky DEP V-21-041 R2 Significant Modification Draft 3/24/2025-4/23/2025    

Draft Permit V-21-041 R2 (pdf) (890.25 KB)

Statement of Basis V-21-041 R2 (pdf) (1.27 MB)

Chemours  LMAPCD  O-0062-23-V  Renewal  Draft/Proposed 

3/17/2025–4/16/2025 

5/1/2025 5/2/2025-7/1/2025

Draft/Proposed Permit O-0062-23-V (pdf) (1.47 MB)

Statement of Basis O-0062-23-V (pdf) (674.14 KB)

Carmeuse – Maysville Plant  Kentucky DEP  V-21-006 R2  Significant Modification  Draft 

3/5/2025 

– 

4/4/2025 

   

Draft Permit V-21-006 R2  (pdf) (1.04 MB)

Statement of Basis V-21-006 R2  (pdf) (595.48 KB)

North American Stainless  Kentucky DEP  V-23-003 R1  Significant Modification  Draft  2/21/2025 – 3/23/2025     

Draft Permit V-23-003 R1  (pdf) (1.52 MB)

Statement of Basis V-23-003 R1  (pdf) (1.24 MB)

Logan Aluminum  Kentucky DEP  V-20-004 R4  Minor Modification  Proposed    4/3/2025  4/4/2025 – 6/3/2025 

Proposed Permit V-20-004 R4  (pdf) (2.92 MB)

Statement of Basis V-20-004 R4  (pdf) (1.62 MB)

Toyota Motor Manufacturing Kentucky, Inc  Kentucky DEP  V-20-026 R3  Minor Modification  Proposed   3/24/2025  3/25/2025 – 5/27/2025 

Proposed Permit V-20-026 R3  (pdf) (1.98 MB)

Statement of Basis V-20-026 R3  (pdf) (1.35 MB)

Tokai Carbon GE LLC  Kentucky DEP  V-25-003  Renewal Draft  2/11/2025 – 3/13/2025     

Draft Permit V-25-003 (pdf) (767.57 KB)

Statement of Basis V-25-003 (pdf) (547.41 KB)

West Kentucky Landfill  Kentucky DEP  V-25-002  Renewal Draft  2/10/2025 – 3/12/2025     

Draft Permit V-25-002 (pdf) (479.21 KB)

Statement of Basis V-25-002 (pdf) (349.15 KB)

Public Notice V-25-002 (pdf) (88.93 KB)

Recast Energy, LLC  Kentucky LMAPCD  O-1333-23-V  Renewal  Draft/Proposed for Concurrent Review  1/30/2025 – 3/3/2025  3/17/2025  3/18/2025 – 5/19/2025 

Draft/Proposed Permit O-1333-23-V  (pdf) (1014.04 KB)

Statement of Basis O-1333-23-V (pdf) (552.97 KB)

Public Notice O-1333-23-V  (pdf) (328.49 KB)

Superior Composites Co LLC  Kentucky DEP  V-24-042  Renewal  Draft 1/24/2025 – 2/26/2025     

Statement of Basis V-24-042 (pdf) (348.93 KB)

Draft Permit V-24-042 (pdf) (238.54 KB)

Public Notice V-24-042 (pdf) (88.71 KB)

Holley Performance Products LLC  Kentucky DEP  V-24-0421 Initial Draft 1/24/2025 – 2/26/2025     

Statement of Basis V-24-0421 (pdf) (325.82 KB)

Draft Permit V-24-0421 (pdf) (340.54 KB)

Public Notice V-24-0421 (pdf) (88.52 KB)

Polyair Corporation  Kentucky DEP  V-21-013 R1  Minor Modification  Proposed    3/3/2025  3/4/2025 – 5/5/2025 

Proposed Permit V-21-013 R1  (pdf) (198.07 KB)

Statement of Basis V-21-013 R1  (pdf) (344.18 KB)

Four Rivers Nuclear Partnership  Kentucky DEP  V-21-011 R3  Minor Modification  Proposed    2/28/2025  3/1/2025 – 4/30/2025 

Proposed Permit V-21-011 R3  (pdf) (763.91 KB)

Statement of Basis V-21-011 R3  (pdf) (530.97 KB)

Texas Gas Transmission, LLC – Hardinsburg  Kentucky DEP  V-24-029  Renewal  Proposed  11/19/2024 – 12/20/2024  2/6/2025  2/7/2025 – 4/8/2025 

Proposed Permit V-24-029 (pdf) (891.43 KB)

Statement of Basis V-24-029 (pdf) (451.11 KB)

Nucor Steel Gallatin  Kentucky DEP  V-24-029  Minor Modification  Proposed  11/21/2024 – 12/20/2024    2/3/2025  2/4/2025 – 4/7/2025 

Proposed Permit V-24-029  (pdf) (2.06 MB)

Statement of Basis V-24-029  (pdf) (1.29 MB)

DTE Calvert City  Kentucky DEP  V-24-037  Renewal  Draft  1/15/2025 – 2/14/2025     

Draft Permit V-24-037  (pdf) (380.76 KB)

Statement of Basis V-24-037  (pdf) (302.23 KB)

Public Notice V-24-037  (pdf) (86.88 KB)

Tennessee Gas Pipeline Co Station 107A  Kentucky DEP  V-24-040  Renewal  Draft  12/23/2024 – 1/22/2025     

Public Notice V-24-040  (pdf) (74.42 KB)

Draft Permit V-24-040  (pdf) (259.11 KB)

Statement of Basis V-24-040  (pdf) (269.02 KB)

While EPA has the right to a 45-day review period for all Proposed Title V permits, EPA Region 4 targets only a subset of these permits for comprehensive review. To find out which permits have been targeted for EPA Region 4 review, please contact the Region 4 staff person, Art Hofmeister.


  • Return to Region 4 Proposed Title V Permits and State Contacts

    Instructions for Table: Scroll to the right to view the petition period and the associated files. Click on the title of any column to sort by that column. Users can also use the "Select Columns" button to change or narrow down what columns are displayed.  Use the "Filter rows by text" box to search for specific key words. Click on the "View Files" button in the far right column to view the permit documents in the public docket.


     

    As of July 15, 2020, the table of permitting actions on this page is dynamically linked to EPA's national Electronic Permit System (EPS). Permitting actions appear in the table in real time as soon as they are entered into the EPS database, typically on a weekly basis.


  •  

Contact Us to ask a question, provide feedback, or report a problem.
Last updated on May 20, 2025
  • Assistance
  • Spanish
  • Arabic
  • Chinese (simplified)
  • Chinese (traditional)
  • French
  • Haitian Creole
  • Korean
  • Portuguese
  • Russian
  • Tagalog
  • Vietnamese
United States Environmental Protection Agency

Discover.

  • Accessibility Statement
  • Budget & Performance
  • Contracting
  • EPA www Web Snapshot
  • Grants
  • No FEAR Act Data
  • Plain Writing
  • Privacy
  • Privacy and Security Notice

Connect.

  • Data
  • Inspector General
  • Jobs
  • Newsroom
  • Regulations.gov
  • Subscribe
  • USA.gov
  • White House

Ask.

  • Contact EPA
  • EPA Disclaimers
  • Hotlines
  • FOIA Requests
  • Frequent Questions
  • Site Feedback

Follow.