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
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1987-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13789821 0419000 1974-08-08 1400 SOUTHWESTERN PARKWAY, Louisville, KY, 40211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-08-08
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C03
Issuance Date 1974-08-09
Abatement Due Date 1974-10-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 B04 IXC0
Issuance Date 1974-08-09
Abatement Due Date 1974-08-21
Nr Instances 1
13789177 0419000 1974-02-27 1400 SOUTHWESTERN PARKWAY, Louisville, KY, 40211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-02-27
Emphasis N: TIP
Case Closed 1984-03-10
13789193 0419000 1974-02-27 4510 ALGONQUIN PARKWAY, Louisville, KY, 40211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-02-27
Emphasis N: TIP
Case Closed 1984-03-10
13789102 0419000 1973-05-22 1300 SOUTHWESTERN PARKWAY, Louisville, KY, 40211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-05-22
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180096 E
Issuance Date 1973-05-23
Abatement Due Date 1973-06-19
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19180096 D
Issuance Date 1973-05-23
Abatement Due Date 1973-06-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-05-23
Abatement Due Date 1973-06-19
Nr Instances 1
13789128 0419000 1973-05-22 1300 SOUTHWESTERN PARKWAY, Louisville, KY, 40211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-05-22
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180096 E
Issuance Date 1973-05-23
Abatement Due Date 1973-06-19
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19180096 A
Issuance Date 1973-05-23
Abatement Due Date 1973-06-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19180096 D
Issuance Date 1973-05-23
Abatement Due Date 1973-06-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-05-23
Abatement Due Date 1973-06-19
Current Penalty 105.0
Initial Penalty 105.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-05-23
Abatement Due Date 1973-06-19
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
13780929 0419000 1972-10-31 1300 SOUTHWESTERN PARKWAY, Louisville, KY, 40211
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1972-10-31
Emphasis N: TARGH
Case Closed 1984-03-10

Sources: Kentucky Secretary of State