Search icon

CONTINENTAL REFINING COMPANY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CONTINENTAL REFINING COMPANY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Oct 2008 (17 years ago)
Organization Date: 07 Oct 2008 (17 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0715161
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 300 REFINERY RD, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Manager

Name Role
Kris Gibson Manager
Steve Morris Manager

Member

Name Role
Demetrios Haseotes Member

Registered Agent

Name Role
DEMETRIOS HASEOTES Registered Agent

Organizer

Name Role
R. DAVID LESTER Organizer

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
STEVE MORRIS
User ID:
P0545303

Unique Entity ID

Unique Entity ID:
D5JPNENJ2E83
CAGE Code:
2V525
UEI Expiration Date:
2026-03-06

Business Information

Activation Date:
2025-03-10
Initial Registration Date:
2021-01-22

Form 5500 Series

Employer Identification Number (EIN):
263515098
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
41
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3842 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-11-06 2024-11-06
Document Name Coverage Letter KYR004499.pdf
Date 2024-11-07
Document Download
3842 Air Cond Mjr-Mnr Revision Approval Issued 2024-11-02 2024-11-02
Document Name Permit F-21-036 R1 Final 11-1-2024.pdf
Date 2024-11-04
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2024-11-04
Document Download
3842 Wastewater KPDES Ind Storm Gen'l Othr-Mod Approval Issued 2022-02-23 2022-02-23
Document Name Coverage Letter KYR004499.pdf
Date 2022-02-24
Document Download
3842 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2021-09-24 2022-03-09
Document Name KYR10P774 Coverage Letter.pdf
Date 2021-09-25
Document Download
3842 Wastewater KPDES Industrial-Renewal Approval Issued 2017-03-21 2017-03-21
Document Name Final Fact Sheet KY0003476.pdf
Date 2017-03-24
Document Download
Document Name S Final Permit KY0003476.pdf
Date 2017-03-24
Document Download
Document Name S KY0003476 Final Issue Letter.pdf
Date 2017-03-24
Document Download

Former Company Names

Name Action
SOMERSET ENERGY REFINING LLC Old Name

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-04-13
Annual Report Amendment 2022-04-04
Annual Report 2022-03-21
Principal Office Address Change 2021-11-24

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
278100.00
Total Face Value Of Loan:
278100.00

Trademarks

Serial Number:
85505899
Mark:
CRC CONTINENTAL REFINING COMPANY
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2011-12-29
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
CRC CONTINENTAL REFINING COMPANY

Goods And Services

For:
crude oil refining
First Use:
2011-12-31
International Classes:
040 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-02-23
Type:
Complaint
Address:
2295 PROGRESS DRIVE, HEBRON, KY, 41048
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-08-10
Type:
Complaint
Address:
300 REFINERY ROAD, SOMERSET, KY, 42501
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$278,100
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$278,100
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$234,957.15
Servicing Lender:
Cumberland Security Bank
Use of Proceeds:
Payroll: $278,100

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 679-6310
Email:
Add Date:
2021-08-31
Operation Classification:
Exempt For Hire
power Units:
0
Drivers:
1
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2017-03-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CONTINENTAL REFINING COMPANY LLC
Party Role:
Plaintiff
Party Name:
THE HARTFORD STEAM BOILER INSP
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-11-10
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CONTINENTAL REFINING COMPANY LLC
Party Role:
Plaintiff
Party Name:
MWORKING LUBRICANTS COMPAN
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 20.08 $26,843,276 $150,000 10 18 2021-09-30 Final
KBI - Kentucky Business Investment Inactive 21.00 $4,000,000 $500,000 25 17 2015-06-25 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 12.93 $11,000,000 $375,000 41 15 2009-02-26 Final

Sources: Kentucky Secretary of State