Search icon

MARATHON PETROLEUM COMPANY LP

Company claim

Is this your business?

Get access!

Company Details

Name: MARATHON PETROLEUM COMPANY LP
Legal type: Foreign ULPA Limited Partnership
Status: Active
Standing: Good
File Date: 01 Oct 2010 (15 years ago)
Authority Date: 01 Oct 2010 (15 years ago)
Last Annual Report: 07 Feb 2025 (4 months ago)
Organization Number: 0772630
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Large (100+)
Principal Office: 539 SOUTH MAIN STREET, FINDLAY, OH 45840
Place of Formation: DELAWARE

General Partner

Name Role
MPC Investment LLC General Partner
MPC INVESTMENT LLC General Partner

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-05-22
Annual Report 2023-06-07
Annual Report 2022-05-23
Annual Report 2021-06-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-09-19
Type:
Planned
Address:
11631 US ROUTE 23 P.O. BOX 1492, CATLETTSBURG, KY, 41129
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2019-01-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
TURNER
Party Role:
Plaintiff
Party Name:
MARATHON PETROLEUM COMPANY LP
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-01-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
TURNER
Party Role:
Plaintiff
Party Name:
MARATHON PETROLEUM COMPANY LP
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-10-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
NEWTON
Party Role:
Plaintiff
Party Name:
MARATHON PETROLEUM COMPANY LP
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Miscellaneous Services Serv N/Othwise Class-1099 Rept 85
Executive 2025-02-25 2025 Energy and Environment Cabinet Department for Natural Resources Commodities Motor Fuels And Lubricants 145.91
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Commodities Motor Fuels And Lubricants 53.88
Executive 2025-01-27 2025 Energy and Environment Cabinet Department for Natural Resources Commodities Motor Fuels And Lubricants 41.1
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Commodities Motor Fuels And Lubricants 62.45

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 53.62 $45,015 $22,507 77 - 2018-05-30 Final
STIC/BSSC Inactive 35.08 $0 $84,511 368 0 2016-05-25 Final
STIC/BSSC Inactive 33.90 $0 $88,674 362 0 2014-05-28 Final

Sources: Kentucky Secretary of State