Search icon

KENTUCKY PETROLEUM SUPPLY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY PETROLEUM SUPPLY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1998 (27 years ago)
Organization Date: 29 Dec 1998 (27 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0466840
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
Principal Office: P. O. BOX 4157, 1187 EARLY DRIVE, WINCHESTER, KY 403924157
Place of Formation: KENTUCKY

Member

Name Role
George Stamper Member
Eloise Combs Member

Organizer

Name Role
DOUGLAS P. ROMAINE Organizer

Registered Agent

Name Role
ELOISE COMBS Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611191613
Plan Year:
2023
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
65
Sponsors Telephone Number:

Former Company Names

Name Action
NEW PETROLEUM, LLC Old Name
KENTUCKY PETROLEUM SUPPLY, INC. Merger
BEATTYVILLE GAS & OIL, INC. Merger

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-05-31
Annual Report 2022-06-27
Annual Report 2021-01-25
Annual Report 2020-07-02

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0109JVP210163
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8164.44
Base And Exercised Options Value:
8164.44
Base And All Options Value:
8164.44
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-09-17
Description:
UNLEADED GASOLINE FOR INSTITUTIONAL REQUIREMENTS; PREVIOUS CONTRACT WAS NO LONGER VALID.
Naics Code:
424720: PETROLEUM AND PETROLEUM PRODUCTS MERCHANT WHOLESALERS (EXCEPT BULK STATIONS AND TERMINALS)
Product Or Service Code:
6830: GASES: COMPRESSED AND LIQUEFIED

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-03-12
Type:
Referral
Address:
1225 EARLY DRIVE, WINCHESTER, KY, 40391
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-12-18
Type:
Complaint
Address:
1225 EARLY DRIVE, WINCHESTER, KY, 40391
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$729,100
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$729,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$737,349.82
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $729,100
Jobs Reported:
63
Initial Approval Amount:
$828,000
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$828,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$838,752.66
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $827,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Cabinet of the General Government Department Of Veterans Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 25
Executive 2025-01-27 2025 Cabinet of the General Government Department Of Veterans Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 75
Executive 2025-01-02 2025 Justice & Public Safety Cabinet Kentucky State Police Rentals Rental-Non-St Own Bld&Lnd-1099 1200
Executive 2024-10-25 2025 Cabinet of the General Government Department Of Veterans Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 600
Executive 2024-10-01 2025 Justice & Public Safety Cabinet Kentucky State Police Rentals Rental-Non-St Own Bld&Lnd-1099 1200

Sources: Kentucky Secretary of State