Search icon

LOUISVILLE REFINING CO.

Company Details

Name: LOUISVILLE REFINING CO.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Oct 1986 (39 years ago)
Authority Date: 13 Oct 1986 (39 years ago)
Last Annual Report: 17 May 1994 (31 years ago)
Organization Number: 0220577
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
C. M. HEDRICK Director
W. THORTON SCOTT Director
DAVID L. HAUSRATH Director
C. M. RUSSELL, JR. Director
J. MARVIN QUINN Director

Incorporator

Name Role
TERESA F. GABBARD Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Certificate of Withdrawal 1995-05-12
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1974-08-08
Type:
Planned
Address:
1400 SOUTHWESTERN PARKWAY, Louisville, KY, 40211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-02-27
Type:
Planned
Address:
1400 SOUTHWESTERN PARKWAY, Louisville, KY, 40211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-02-27
Type:
Planned
Address:
4510 ALGONQUIN PARKWAY, Louisville, KY, 40211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1973-05-22
Type:
Planned
Address:
1300 SOUTHWESTERN PARKWAY, Louisville, KY, 40211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1973-05-22
Type:
Planned
Address:
1300 SOUTHWESTERN PARKWAY, Louisville, KY, 40211
Safety Health:
Safety
Scope:
Partial

Sources: Kentucky Secretary of State