corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • Ohio
  • >
  • Findlay

Marathon Pipe Line LLC

Active Findlay, OH

(419)422-2121
  • Overview
  • 71
    Key People
  • 5
    Locations
  • 3
    Filings
  • Contribute
Follow

Marathon Pipe Line LLC Overview

Marathon Pipe Line LLC filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Monday, November 10, 1997 and is approximately twenty-five years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.

Sponsored
 Learn More D&B Reports Available for Marathon Pipe Line LLC
Network Visualizer
Advertisements

Key People

Who own Marathon Pipe Line LLC

Name
S. M. Lyon 2
~ Background Report ~
President
Member
T. Kaczynski 6
~ Background Report ~
Treasurer
Vice President
S. T. Pfleiderer 7
~ Background Report ~
Secretary
T. J. Aydt 2
~ Background Report ~
Vice President
President
M. P. Gebhardt 6
~ Background Report ~
Vice President
G. S. Floerke 3
~ Background Report ~
Vice President
D. M. Deboo
~ Background Report ~
Vice President
J. C. Hunt
~ Background Report ~
Vice President
C. Christopher Hagedorn 6
~ Background Report ~
Controller
K. S. Niese 23
~ Background Report ~
Assistant Treasurer
S. Hasan 19
~ Background Report ~
Assistant Controller
S. K. Kern 16
~ Background Report ~
Assistant Controller
S. S. Roberts 16
~ Background Report ~
Assistant Treasurer
M. R. Benson 12
~ Background Report ~
Assistant Secretary
Member Represe
N. M. Burgy 10
~ Background Report ~
Assistant Secretary
K. A. Smoktonowicz 7
~ Background Report ~
Assistant Secretary
B. E. Randecker 7
~ Background Report ~
Assistant Treasurer
K. M. Kachur 5
~ Background Report ~
Assistant Treasurer
B. M. Duron
~ Background Report ~
Assistant Controller
C. O. Pierson 3
~ Background Report ~
President
Vice President
Hagedorn C K 2
~ Background Report ~
President
Treasurer
Secretary
Vice President
Controller
Assistant Secretary
Assistant Treasurer
Member Representativ
Vice President, Assi
Lyon Sm 1
~ Background Report ~
President
Vice President
J. S. Swearingen 1
~ Background Report ~
President
D. P. Bozell
~ Background Report ~
President
G. J. Misoyianis
~ Background Report ~
President
M. A. Bliss 22
~ Background Report ~
Treasurer
Assistant Treas.
R. R. Young 5
~ Background Report ~
Treasurer
J. F. Cavallero 5
~ Background Report ~
Treasurer
P. Gilgen 4
~ Background Report ~
Treasurer
J. A. Evans 16
~ Background Report ~
Secretary
S. T. Pfleiderer 8
~ Background Report ~
Member
J. M. Wilder 4
~ Background Report ~
Secretary
J. C. Welch 3
~ Background Report ~
Director
P. E. Haffenden 1
~ Background Report ~
Secretary
J. R. Haley 23
~ Background Report ~
Vice President
Assistant Secretary
S. J. Landry 10
~ Background Report ~
Vice President
S. M. Lyon
~ Background Report ~
Vice President
T. L. Shaw
~ Background Report ~
Vice President
R. D. Rees 4
~ Background Report ~
Controller
D. A. Wendt 1
~ Background Report ~
Controller
M. A. Richardson 1
~ Background Report ~
Controller
J. D. Horstman 18
~ Background Report ~
Assistant Treasurer
M. R. Clark 17
~ Background Report ~
Assistant Treasurer
D. J. Dunbar 16
~ Background Report ~
Assistant Sec.
B. R. Kreinbrink 16
~ Background Report ~
Assistant Treasurer
R. T. Schnelle 15
~ Background Report ~
Assistant Treasurer
N. R. Purcell 14
~ Background Report ~
Assistant Sec.
J. A. Baldauf 13
~ Background Report ~
Assistant Treas.
J. A. Brown 9
~ Background Report ~
Assistant Secretary
N. M. Busey 9
~ Background Report ~
Assistant Secretary
J. B. Exner 9
~ Background Report ~
Assistant Treasurer
M. R. Benson 6
~ Background Report ~
Assistant Secretary
C. S. Winebar 5
~ Background Report ~
Assistant Secretary
R. J. Tobias 4
~ Background Report ~
Assistant Treas.
G. C. Ewing 4
~ Background Report ~
Assistant Treasurer
C. J. McDaniel 3
~ Background Report ~
Assistant Treasurer
S. K. Kern 3
~ Background Report ~
Assistant Controller
Roberts S S 2
~ Background Report ~
Assistant Treasurer
K. A. Smoktonowicz 2
~ Background Report ~
Assistant Secretary
K. S. Niese 2
~ Background Report ~
Assistant Treasurer
M. A. Garst 2
~ Background Report ~
Assistant Secretary
Baker J E 1
~ Background Report ~
Assistant Secretary
Benson M R 1
~ Background Report ~
Assistant Secretary
Ewing G C 1
~ Background Report ~
Assistant Treasurer
Hasan S. 1
~ Background Report ~
Assistant Controller
Kern S K 1
~ Background Report ~
Assistant Controller
D. N. Dahms 1
~ Background Report ~
Assistant Controller
Duron B M
~ Background Report ~
Assistant Controller
D. M. Tuttle
~ Background Report ~
Assistant Controller
R. F. Gatliff
~ Background Report ~
Assistant Sec.
K. F. Farmer
~ Background Report ~
Assistant Controller
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • » Next
Showing 8 records out of 71

Companies for Marathon Pipe Line LLC

Marathon Pipe Line LLC has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name Status Incorporated Key People Role
Mplx Pipe Line Holdings LLC
Active
2012
12
Member

Known Addresses for Marathon Pipe Line LLC

539 S Main St Findlay, OH 45840 200 E Hardin St Findlay, OH 45840 PO Box 3128 Houston, TX 77253 575 Buckeye Rd Lima, OH 45804 4285 East Rd Lima, OH 45807

Corporate Filings for Marathon Pipe Line LLC

Texas Secretary of State

Filing Type: Foreign Limited Liability Company (LLC)
Status: Active In existence
State: Texas
State ID: 703104223
Date Filed: Monday, November 10, 1997

Texas Secretary of State

Filing Type: Foreign Limited Liability Company (LLC)
Status: Inactive
State: Texas
State ID: 703139623
Date Filed: Monday, November 24, 1997

California Secretary of State

Filing Type: Foreign
Status: Active
State: California
Foreign State: Delaware
State ID: 201936410497
Date Filed: Monday, December 30, 2019

Corporate Notes

Source Date Type Note
11/10/1997 Application For Certificate Of Authority
11/24/1997 Application For Certificate Of Authority
11/24/1997 Assumed Name Certificate
5/26/1998 ABAND
6/21/2000 Change Of Registered Agent/Office
6/21/2000 Change Of Registered Agent/Office
12/31/2002 Public Information Report (PIR)
12/31/2002 Public Information Report (PIR)
12/31/2003 Public Information Report (PIR)
7/7/2004 Certificate of Withdrawal
12/31/2004 Public Information Report (PIR)
12/31/2004 Public Information Report (PIR)
9/13/2005 Application for Amended Certificate of Authority
12/21/2006 Certificate of Assumed Business Name
12/27/2007 Certificate of Assumed Business Name
12/27/2007 Change of Office by Registered Agent
12/31/2008 Public Information Report (PIR)
12/31/2009 Public Information Report (PIR)
4/19/2010 Change of Name or Address by Registered Agent
5/21/2010 Tax Forfeiture
8/5/2010 Reinstatement
12/31/2010 Public Information Report (PIR)
12/31/2012 Public Information Report (PIR)
12/2/2013 Change of Name or Address by Registered Agent
12/31/2013 Public Information Report (PIR)
12/31/2016 Public Information Report (PIR)
12/31/2016 Public Information Report (PIR)
12/31/2017 Public Information Report (PIR)
12/31/2018 Public Information Report (PIR)
12/31/2021 Public Information Report (PIR)
Advertisements

Sources

Texas Secretary of State
Data last refreshed on Thursday, May 12, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022

What next?

Follow

Receive an email notification when changes occur for Marathon Pipe Line LLC.

Notifications include:

  • New company roles
  • Change in active status
  • Location updates
  • New connections
Follow

Create Account

Create a free account to access additional details for Marathon Pipe Line LLC and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
5 Known Addresses
539 S Main St Findlay, OH 45840 200 E Hardin St Findlay, OH 45840 PO Box 3128 Houston, TX 77253 575 Buckeye Rd Lima, OH 45804 4285 East Rd Lima, OH 45807
These addresses are known to be associated with Marathon Pipe Line LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
3 Corporate Records
TX 1997 Foreign Limited Liability Company (LLC) TX 1997 Foreign Limited Liability Company (LLC) CA 2019 Foreign
Sources
Texas Secretary of State California Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2022 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.