Search icon

LIQUID TRANSPORT CORP

Company Details

Name: LIQUID TRANSPORT CORP
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Nov 2008 (16 years ago)
Authority Date: 05 Nov 2008 (16 years ago)
Last Annual Report: 30 Jul 2024 (9 months ago)
Organization Number: 0717088
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
Principal Office: 8470 ALLISON POINTE BLVD., SUITE 400, INDIANAPOLIS, IN 46250
Place of Formation: INDIANA

Registered Agent

Name Role
J. CLARKE KELLER Registered Agent

President

Name Role
Keith Lewis President

Director

Name Role
Ron Dana Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 999-TPL-1032 Transporter's License Active 2024-11-18 2013-06-25 - 2025-12-31 8470 Allison Pt Blvd Ste 400, Indianapolis, IN 46250

Filings

Name File Date
Annual Report 2024-07-30
Annual Report 2023-07-28
Annual Report 2022-05-03
Annual Report 2021-04-14
Annual Report 2020-05-04
Annual Report 2019-04-08
Annual Report 2018-04-16
Annual Report 2017-05-10
Annual Report 2016-06-29
Annual Report 2015-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316924828 0452110 2014-05-16 1175 EARLY DR, WINCHESTER, KY, 40391
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2014-06-30
Case Closed 2015-04-23

Related Activity

Type Accident
Activity Nr 102502275

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2014-07-16
Abatement Due Date 2014-07-24
Current Penalty 6000.0
Initial Penalty 7000.0
Contest Date 2014-08-07
Final Order 2015-02-10
Nr Instances 1
Nr Exposed 24
Related Event Code (REC) Accident
Gravity 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1135325 Intrastate Hazmat 2005-05-01 90000 2004 1 1 Auth. For Hire
Legal Name LIQUID TRANSPORT
DBA Name OWENS TRANSPORT
Physical Address 2080 LITTLE MINE FORK RD, OIL SPRINGS, KY, 41238, US
Mailing Address P O BOX 78, OIL SPRINGS, KY, 41238, US
Phone (606) 297-1345
Fax (606) 297-1345
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8600167 Motor Vehicle Personal Injury 1986-08-06 lack of jurisdiction
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 600
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1986-08-06
Termination Date 1987-07-15

Parties

Name LANGE
Role Plaintiff
Name LIQUID TRANSPORT CORP
Role Defendant

Sources: Kentucky Secretary of State