Search icon

OIL LIQUIDATING, LLC

Headquarter

Company Details

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

Links between entities

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-06-30
Business code 424700
Sponsor’s telephone number 8004735823
Plan sponsor’s address 1175 EARLY DRIVE, WINCHESTER, KY, 40391

Manager

Name Role
Ransom E Dotson Manager
Phil Holley Manager
William E Stevens Manager

Registered Agent

Name Role
DOUGLAS P. ROMAINE Registered Agent

Organizer

Name Role
DOUGLAS P. ROMAINE Organizer

Former Company Names

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

Assumed Names

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

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_DJBBSYKVP440001_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

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
PO AWARD DJBBSYHVP340015 2008-02-08 2008-09-30 2008-09-30
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316924810 0452110 2014-05-15 1175 EARLY DR, WINCHESTER, KY, 40391
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2014-07-01
Case Closed 2015-04-13

Related Activity

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
311295265 0452110 2008-02-08 1175 EARLY DR, WINCHESTER, KY, 40391
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
308082494 0452110 2004-09-16 1175 EARLY DR, WINCHESTER, KY, 40391
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
305060808 0452110 2002-02-08 1175 EARLY DR, WINCHESTER, KY, 40391
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