Name: | OIL LIQUIDATING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Jun 1999 (26 years ago) |
Organization Date: | 25 Jun 1999 (26 years ago) |
Last Annual Report: | 15 Jun 2017 (8 years ago) |
Managed By: | Managers |
Organization Number: | 0476343 |
ZIP code: | 40392 |
City: | Winchester |
Primary County: | Clark County |
Principal Office: | 1175 EARLY DR., WINCHESTER, KY 40392 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OIL LIQUIDATING, LLC, ALABAMA | 000-616-890 | ALABAMA |
Headquarter of | OIL LIQUIDATING, LLC, ILLINOIS | LLC_01878115 | ILLINOIS |
Headquarter of | OIL LIQUIDATING, LLC, ILLINOIS | CORP_58982806 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
APOLLO OIL, LLC 401 (K) PROFIT SHARING PLAN | 2018 | 611009071 | 2020-08-25 | APOLLO OIL, LLC | 96 | |||||||||||||
|
Name | Role |
---|---|
Ransom E Dotson | Manager |
Phil Holley | Manager |
William E Stevens | Manager |
Name | Role |
---|---|
DOUGLAS P. ROMAINE | Registered Agent |
Name | Role |
---|---|
DOUGLAS P. ROMAINE | Organizer |
Name | Action |
---|---|
APOLLO OIL, LLC | Old Name |
BRATCHER APOLLO LUBRICANTS, LLC | Merger |
NEW OIL, LLC | Old Name |
NEW LUBRICANTS, LLC | Old Name |
APOLLO OIL, INC. | Merger |
BRATCHER APOLLO LUBRICANTS, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
MULTI-LINE ENTERPRISES | Inactive | 2021-06-29 |
LOUISVILLE LUBE | Inactive | 2021-06-29 |
EXPRESS CARE | Inactive | 2021-06-29 |
CUSTOM AUTOMOTIVE EQUIPMENT | Inactive | 2021-06-29 |
APOLLO OIL | Inactive | 2021-06-29 |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-06-15 |
Amendment | 2017-03-13 |
Certificate of Withdrawal of Assumed Name | 2017-03-13 |
Certificate of Withdrawal of Assumed Name | 2017-03-13 |
Certificate of Withdrawal of Assumed Name | 2017-03-13 |
Certificate of Withdrawal of Assumed Name | 2017-03-13 |
Certificate of Withdrawal of Assumed Name | 2017-03-13 |
Annual Report | 2016-02-23 |
Name Renewal | 2016-02-15 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | DJBBSYKVP440001 | 2011-01-28 | 2011-03-31 | 2011-03-31 | |||||||||||||||||||||
|
Title | DIESEL FUEL |
NAICS Code | 324110: PETROLEUM REFINERIES |
Product and Service Codes | 9140: FUEL OILS |
Recipient Details
Recipient | OIL LIQUIDATING, LLC |
UEI | QRCJWJYCL669 |
Legacy DUNS | 053070231 |
Recipient Address | 1175 EARLY DR, WINCHESTER, 403913012, UNITED STATES |
Unique Award Key | CONT_AWD_DJBBSYHVP340015_1540_-NONE-_-NONE- |
Awarding Agency | Department of Justice |
Link | View Page |
Description
Title | TRANSFORMER OIL |
NAICS Code | 324191: PETROLEUM LUBRICATING OIL AND GREASE MANUFACTURING |
Product and Service Codes | 9150: OIL & GREASE-CUT,LUBR & HYDRAULIC |
Recipient Details
Recipient | OIL LIQUIDATING, LLC |
UEI | QRCJWJYCL669 |
Legacy DUNS | 053070231 |
Recipient Address | 1175 EARLY DR, WINCHESTER, 403913012, UNITED STATES |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316924810 | 0452110 | 2014-05-15 | 1175 EARLY DR, WINCHESTER, KY, 40391 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 102502275 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 2014-07-15 |
Abatement Due Date | 2014-07-23 |
Current Penalty | 2250.0 |
Initial Penalty | 5600.0 |
Contest Date | 2014-07-23 |
Final Order | 2015-02-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2008-02-08 |
Case Closed | 2008-03-28 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 2008-02-26 |
Abatement Due Date | 2008-03-04 |
Current Penalty | 625.0 |
Initial Penalty | 625.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 2008-02-26 |
Abatement Due Date | 2008-03-14 |
Nr Instances | 1 |
Nr Exposed | 15 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2004-09-24 |
Case Closed | 2004-11-08 |
Related Activity
Type | Complaint |
Activity Nr | 204243802 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 2004-10-15 |
Abatement Due Date | 2004-11-10 |
Current Penalty | 1375.0 |
Initial Penalty | 1375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Accident |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2002-02-12 |
Case Closed | 2002-02-12 |
Related Activity
Type | Accident |
Activity Nr | 101865756 |
Sources: Kentucky Secretary of State