Search icon

ASHLAND PETROLEUM, INC.

Company Details

Name: ASHLAND PETROLEUM, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Oct 1976 (49 years ago)
Authority Date: 04 Oct 1976 (49 years ago)
Last Annual Report: 17 May 1994 (31 years ago)
Organization Number: 0075535
ZIP code: 41169
City: Russell, Raceland
Primary County: Greenup County
Principal Office: ATTN: GENERAL COUNSEL, 2000 ASHLAND DR., RUSSELL, KY 41169
Place of Formation: DELAWARE

Director

Name Role
ARLOE W. MAYNE Director
THOMAS L. FEAZELL Director
JOHN P. WARD Director

Incorporator

Name Role
THOMAS L. FEAZELL Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Certificate of Withdrawal 1994-09-14
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1977-07-01
Certificate of Authority 1976-10-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13783246 0419000 1977-06-15 13TH AND CENTER STREETS, Catlettsburg, KY, 41129
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-15
Case Closed 1977-07-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1977-06-17
Abatement Due Date 1977-08-21
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19150035 H
Issuance Date 1977-06-17
Abatement Due Date 1977-06-24
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19150043 D
Issuance Date 1977-06-17
Abatement Due Date 1977-08-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19150051 E
Issuance Date 1977-06-17
Abatement Due Date 1977-06-24
Nr Instances 1
13789631 0419000 1974-05-21 13TH AND CENTER STREETS, Catlettsburg, KY, 41129
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-21
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-05-30
Abatement Due Date 1974-06-25
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-05-30
Abatement Due Date 1974-06-25
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-05-30
Abatement Due Date 1974-06-04
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-05-30
Abatement Due Date 1974-06-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-05-30
Abatement Due Date 1974-06-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-05-30
Abatement Due Date 1974-07-02
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19150073 D
Issuance Date 1974-05-30
Abatement Due Date 1974-06-04
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100094 D09 VII
Issuance Date 1974-05-30
Abatement Due Date 1974-07-17
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100023 A01
Issuance Date 1974-05-30
Abatement Due Date 1974-06-04
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19150084 C03
Issuance Date 1974-05-30
Abatement Due Date 1974-06-11
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19150036 D04
Issuance Date 1974-05-30
Abatement Due Date 1974-07-02
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19150036 D02
Issuance Date 1974-05-30
Abatement Due Date 1974-06-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19150051 E
Issuance Date 1974-05-30
Abatement Due Date 1974-06-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19150043 D
Issuance Date 1974-05-30
Abatement Due Date 1974-06-04
Nr Instances 2

Sources: Kentucky Secretary of State