Name: | MARATHON PETROLEUM COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Jan 1991 (34 years ago) |
Authority Date: | 10 Jan 1991 (34 years ago) |
Last Annual Report: | 25 Jun 2005 (20 years ago) |
Organization Number: | 0281466 |
Principal Office: | 539 S. MAIN ST., FINDLAY, OH 45840 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
N R Purcell | Vice President |
Name | Role |
---|---|
N R Purcell | Director |
Y R KUNETKA | Director |
N J FISCHER | Director |
W. J. BONEY | Director |
J. M. MINARD | Director |
J. A. EVANS | Director |
Name | Role |
---|---|
M A Bliss | Treasurer |
Name | Role |
---|---|
N J FISCHER | Secretary |
Name | Role |
---|---|
Y R KUNETKA | President |
Name | File Date |
---|---|
Certificate of Withdrawal | 2005-09-16 |
Annual Report | 2005-06-25 |
Annual Report | 2003-09-02 |
Annual Report | 2002-08-22 |
Annual Report | 2001-08-01 |
Annual Report | 2000-07-20 |
Annual Report | 1999-07-08 |
Annual Report | 1998-07-23 |
Annual Report | 1997-07-01 |
Annual Report | 1995-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301511523 | 0420100 | 2011-02-02 | 100 12TH ST, CATLETTSBURG, KY, 41129 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100243 C01 |
Issuance Date | 2011-02-18 |
Abatement Due Date | 2011-03-16 |
Current Penalty | 4000.0 |
Initial Penalty | 4000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2011-02-02 |
Emphasis | L: XBOATPRG |
Case Closed | 2011-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 F05 I |
Issuance Date | 2011-02-18 |
Abatement Due Date | 2011-03-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
STIC/BSSC | Inactive | 31.32 | $0 | $84,720 | 378 | 0 | 2012-03-28 | Final |
Sources: Kentucky Secretary of State