Search icon

Apollo Lubricants, LLC

Company Details

Name: Apollo Lubricants, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Feb 2017 (8 years ago)
Organization Date: 09 Jan 2017 (8 years ago)
Authority Date: 15 Feb 2017 (8 years ago)
Last Annual Report: 29 Mar 2018 (7 years ago)
Organization Number: 0976531
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 1175 Early Dr, Winchester, KY 40391
Place of Formation: DELAWARE

Manager

Name Role
Ransom E. Dotson Manager

Authorized Rep

Name Role
Gabriel Wood Authorized Rep

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
801 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-04-05 2024-04-05
Document Name Coverage Letter KYR004694.pdf
Date 2024-04-08
Document Download
801 Wastewater KPDES Industrial-Renewal Approval Issued 2018-08-10 2018-08-10
Document Name Final Fact Sheet KY0097284.pdf
Date 2018-08-10
Document Download
Document Name S Final Permit KY0097284.pdf
Date 2018-08-11
Document Download
Document Name S KY0097284 Final Issue Letter.pdf
Date 2018-08-11
Document Download
1974 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-12-10 2013-12-10
Document Name Coverage Letter KYR003700 12-03-2013.pdf
Date 2013-12-16
Document Download
801 Wastewater KPDES Industrial-Renewal Approval Issued 2013-07-23 2013-07-23
Document Name Final Fact Sheet KY0097284.pdf
Date 2013-07-24
Document Download
Document Name S KY0097284 Final Issue Letter.pdf
Date 2013-07-24
Document Download
Document Name S Final Permit RTC KY0097284.pdf
Date 2013-07-24
Document Download

Assumed Names

Name Status Expiration Date
Multi-Line Enterprises Inactive 2022-03-15
Louisville Lube Inactive 2022-03-15
Express Care Inactive 2022-03-15
Apollo Oil Inactive 2022-03-15
Custom Automotive Equipment Inactive 2022-03-15

Filings

Name File Date
App. for Certificate of Withdrawal 2019-01-07
Annual Report 2018-03-29
Certificate of Assumed Name 2017-03-15
Certificate of Assumed Name 2017-03-15
Certificate of Assumed Name 2017-03-15
Certificate of Assumed Name 2017-03-15
Certificate of Assumed Name 2017-03-15

Sources: Kentucky Secretary of State