Search icon

MAX ARNOLD & SONS, LLC

Headquarter

Company Details

Name: MAX ARNOLD & SONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1999 (25 years ago)
Organization Date: 28 Dec 1999 (25 years ago)
Last Annual Report: 26 Aug 2024 (9 months ago)
Managed By: Managers
Organization Number: 0485926
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Large (100+)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 702 NORTH MAIN STREET, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Manager

Name Role
Robert Arnold Manager

Organizer

Name Role
MAX S. ARNOLD Organizer

Registered Agent

Name Role
ROBERT S. ARNOLD Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
LLC_06884849
State:
ILLINOIS
Type:
Headquarter of
Company Number:
LLC_01850709
State:
ILLINOIS

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
270-885-4444
Contact Person:
GARY HIGHTOWER
User ID:
P0891357

Legal Entity Identifier

LEI Number:
549300S9EY3EZNAM3V37

Registration Details:

Initial Registration Date:
2013-05-13
Next Renewal Date:
2019-02-22
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
610881804
Plan Year:
2023
Number Of Participants:
130
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
116
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 089-NQ-207040 NQ Retail Malt Beverage Package License Active 2025-01-10 2025-01-10 - 2025-08-31 637 S 2nd St, Central City, Muhlenberg, KY 42330
Department of Alcoholic Beverage Control 042-NQ-205893 NQ Retail Malt Beverage Package License Active 2024-10-18 2024-10-18 - 2025-08-31 2044 State Route 45 N, Mayfield, Graves, KY 42066
Department of Alcoholic Beverage Control 072-NQ-3659 NQ Retail Malt Beverage Package License Active 2024-08-05 2013-06-25 - 2025-08-31 174 State Route 293, Eddyville, Lyon, KY 42038
Department of Alcoholic Beverage Control 024-NQ-1325 NQ Retail Malt Beverage Package License Active 2024-08-05 2013-06-25 - 2025-08-31 1100 W 7th St Ste A, Hopkinsville, Christian, KY 42240
Department of Alcoholic Beverage Control 024-NQ-1317 NQ Retail Malt Beverage Package License Active 2024-08-05 2013-06-25 - 2025-08-31 3221 Lafayette Rd, Hopkinsville, Christian, KY 42240

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
6006 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-10-28 2024-10-28
Document Name Coverage Letter KYR004786 NW.pdf
Date 2024-10-29
Document Download
1878 Wastewater KPDES Industrial-Renewal Approval Issued 2020-09-28 2020-09-28
Document Name Final Fact Sheet KY0096466.pdf
Date 2020-09-29
Document Download
Document Name S Final Permit KY0096466.pdf
Date 2020-09-29
Document Download
Document Name S KY0096466 Final Issue Letter.pdf
Date 2020-09-29
Document Download
6006 Wastewater KPDES Industrial-Renewal Approval Issued 2018-08-15 2018-08-15
Document Name Final Fact Sheet KY0109614.pdf
Date 2018-08-15
Document Download
Document Name S Final Permit KY0109614.pdf
Date 2018-08-15
Document Download
Document Name S KY0109614 Final Issue Letter.pdf
Date 2018-08-15
Document Download
1878 Wastewater KPDES Industrial-Renewal Approval Issued 2015-01-21 2015-01-21
Document Name Final Fact Sheet KY0096466.pdf
Date 2015-01-22
Document Download
Document Name S Final Permit KY0096466.pdf
Date 2015-01-22
Document Download
Document Name S KY0096466 Final Issue Letter.pdf
Date 2015-01-22
Document Download
6006 Wastewater KPDES Industrial-New Approval Issued 2013-02-08 2013-02-08
Document Name Final Fact Sheet KY0109614.pdf
Date 2013-02-09
Document Download
Document Name S Final Permit KY0109614.pdf
Date 2013-02-09
Document Download
Document Name S KY0109614 Final Issue Letter.pdf
Date 2013-02-09
Document Download

Former Company Names

Name Action
MAX ARNOLD ACQUISITION LLC Old Name
MAX ARNOLD & SONS, INC. Merger
MAX ARNOLD ENTERPRISES, INC. Merger
ARNOLD OIL CO., INC. Merger

Assumed Names

Name Status Expiration Date
MAXFUEL XPRESS Inactive 2020-09-02
MAX FUEL EXPRESS Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-08-26
Annual Report 2023-05-08
Annual Report 2022-06-28
Annual Report 2021-05-20
Annual Report 2020-06-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-01-30
Type:
Unprog Rel
Address:
1100 B W 7TH ST, HOPKINSVILLE, KY, 42241
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1216625
Current Approval Amount:
1216625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1222978.49

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 889-5298
Add Date:
1985-01-10
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-12-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Real Property Product Liability

Parties

Party Name:
MAX ARNOLD & SONS, LLC
Party Role:
Plaintiff
Party Name:
FRIGOGLASS NORTH AMERIC,
Party Role:
Defendant

Sources: Kentucky Secretary of State