Search icon

MARATHON PETROLEUM COMPANY LLC

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
Registered Agent name/address change 2008-09-16
Annual Report 2008-05-06
Annual Report 2007-05-11
Annual Report 2006-06-06
Amendment 2005-09-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309215010 0452110 2005-09-07 4510 ALGONQUIN PKWY, LOUISVILLE, KY, 40211
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-10-13
Case Closed 2005-10-13

Related Activity

Type Complaint
Activity Nr 205277262
Safety Yes
306522368 0452110 2003-12-23 US 23, CATLETTSBURG, KY, 41129
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-01-13
Case Closed 2004-01-13

Related Activity

Type Complaint
Activity Nr 204240303
Safety Yes
306520610 0452110 2003-09-04 US 23, CATLETTSBURG, KY, 41129
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2003-09-22
Case Closed 2003-09-22

Related Activity

Type Inspection
Activity Nr 306522293
305063075 0452110 2002-03-05 8600 CANE RUN ROAD, LOUISVILLE, KY, 40258
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2002-03-12
Case Closed 2002-03-12

Related Activity

Type Inspection
Activity Nr 305059693

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900032 Other Contract Actions 2009-03-05 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 165000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-05
Termination Date 2009-07-23
Section 1332
Sub Section OC
Status Terminated

Parties

Name MARATHON PETROLEUM COMPANY LLC
Role Plaintiff
Name MCGUIRK OIL COMPANY, INC.
Role Defendant

Sources: Kentucky Secretary of State