Search icon

MARATHON PETROLEUM COMPANY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MARATHON PETROLEUM COMPANY LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jul 1997 (28 years ago)
Authority Date: 22 Jul 1997 (28 years ago)
Last Annual Report: 18 May 2010 (15 years ago)
Organization Number: 0436170
Principal Office: 539 SOUTH MAIN STREET, FINDLAY, OH 45840
Place of Formation: DELAWARE

Organizer

Name Role
G.R. HEMINGER Organizer

Member

Name Role
Marathon Oil Corporation Member
MPC Investment LLC Member
Marathon Oil Company Member

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2135 Wastewater KPDES Ind Gen'l Const Material Approval Issued 2023-12-06 2023-12-06
Document Name Coverage Letter KYG110303 NW.pdf
Date 2023-12-07
Document Download
2135 Water Resources Floodplain New Approval Issued 2020-04-16 2020-04-16
Document Name Permit 29839 Cover Letter.pdf
Date 2020-04-16
Document Download
Document Name Permit 29839 Requirements.pdf
Date 2024-07-05
Document Download
2135 Wastewater KPDES Industrial-Renewal Approval Issued 2018-12-19 2018-12-19
Document Name Final Fact Sheet KY0021881.pdf
Date 2018-12-20
Document Download
Document Name S Final Permit KY0021881.pdf
Date 2018-12-20
Document Download
Document Name S KY0021881 Final Issue Letter.pdf
Date 2018-12-20
Document Download
2135 Wastewater KPDES Industrial-Renewal Approval Issued 2013-12-06 2013-12-06
Document Name S Final Fact Sheet KY0021881.pdf
Date 2013-12-07
Document Download
Document Name S Final Permit KY0021881.pdf
Date 2013-12-07
Document Download
Document Name S KY0021881 Final Issue Letter .pdf
Date 2013-12-07
Document Download

Former Company Names

Name Action
MARATHON ASHLAND PETROLEUM LLC Old Name

Assumed Names

Name Status Expiration Date
INLAND TOWING COMPANY Inactive 2015-03-31

Filings

Name File Date
App. for Certificate of Withdrawal 2010-10-01
Annual Report 2010-05-18
Registered Agent name/address change 2010-04-20
Name Renewal 2009-10-26
Annual Report 2009-05-06

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-09-07
Type:
Complaint
Address:
4510 ALGONQUIN PKWY, LOUISVILLE, KY, 40211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-12-23
Type:
Complaint
Address:
US 23, CATLETTSBURG, KY, 41129
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-09-04
Type:
Unprog Rel
Address:
US 23, CATLETTSBURG, KY, 41129
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-03-05
Type:
Unprog Rel
Address:
8600 CANE RUN ROAD, LOUISVILLE, KY, 40258
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2009-03-05
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Defendant
Party Name:
MARATHON PETROLEUM COMPANY LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 28.03 $0 $86,805 0 0 2008-03-28 Final
STIC/BSSC Inactive 26.02 $0 $84,912 0 0 2006-05-26 Final
GIA/BSSC Inactive 29.38 $0 $13,490 0 0 2005-09-30 Final

Sources: Kentucky Secretary of State