General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S617219 OReilly Automotive Stores Inc Privately-Owned Business 233 South Patterson Avenue Springfield, MO 65802 417-862-3333 speterie@aeincmo.com Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S928570 O’Reilly – Burney, CA Shasta 5R Facility Discharger 02/05/2025 null S928539 O-Reilly – Fresno, CA (F13) Fresno 5F Facility Discharger 02/04/2025 null S928344 O-Reilly –Highland, CA (HGD) San Bernardino 8 Facility Discharger 01/28/2025 null S926020 O’Reilly Auto Parts - Sonora Tuolumne 5S Facility Discharger 10/17/2024 null S925583 O’Reilly Auto Parts - Redding Shasta 5R Facility Discharger 10/02/2024 null S924899 O’Reilly Auto Parts – Olivehurst, CA Yuba 5S Facility Discharger 09/06/2024 null S924884 O’Reilly Auto Parts – Olivehurst, CA Yuba 5S Facility Discharger 09/05/2024 null S924161 O’Reilly Auto Parts - Ceres Stanislaus 5S Facility Discharger 08/07/2024 null S913499 OReilly Auto Parts Stockton CA San Joaquin 5S Facility Discharger 06/09/2023 null S911095 Lockeford OReilly Auto Parts San Joaquin 5S Facility Discharger 02/28/2023 null S909678 OReillys Auto Parts Avenal CA Kings 5F Facility Discharger 12/27/2022 null S900747 OReilly Auto Parts Lake Los Angeles Los Angeles 6B Facility Discharger 12/17/2021 null S898217 Colton CA 2 San Bernardino 8 Facility Discharger 09/15/2021 null S893257 Modesto CA Stanislaus 5S Facility Discharger 04/26/2021 null S886640 Madera Madera 5F Facility Discharger 10/06/2020 null S883443 Corcoran CRN Kings 5F Facility Discharger 06/29/2020 null S881517 Tulare CA Tulare 5F Facility Discharger 03/13/2020 null S880583 Banning CA Riverside 7 Facility Discharger 03/16/2020 null S860665 Los Banos CA Merced 5F Facility Discharger 12/06/2017 null S854533 Orange Cove CA Fresno 5F Facility Discharger 04/11/2017 null S853106 Los Banos, CA Merced 5F Facility Discharger 02/08/2017 null S851615 O'Reilly Auto Parts-Yucca Valley, CA San Bernardino 7 Facility Discharger 12/01/2016 null S849982 Gustine Merced 5F Facility Discharger 09/21/2016 null S830862 Hemet CA 2 Riverside 8 Facility Discharger 08/01/2014 null S825518 OReilly Auto Parts Store Greenfield CA Monterey 3 Facility Discharger 09/04/2013 null S824873 OReilly Auto Parts Store Beaumont CA San Diego 9 Facility Discharger 07/30/2013 null S823360 OReilly Auto Parts San Joaquin 5S Facility Discharger 05/24/2013 null S816339 OReilly Auto Parts Palmdale CA1 Los Angeles 6B Facility Discharger 04/19/2012 null S814952 OReilly Auto Parts Kern 5F Facility Discharger 01/26/2012 null S814346 OReilly Auto Parts Store Hesperia CA San Bernardino 6B Facility Discharger 01/04/2012 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Michael Young Contact Owner Contact null null null N/A Phil Hopper Contact Owner Contact null null null N/A Sheldon Jennings Contact Owner Contact null null null N/A Steve Peterie Contact Owner Contact null null null N/A Tim Williams Contact Owner Contact null null null Regulatory Measures(non-enforcement) Reg. Measure ID Regulatory Measure Type Region WDID Title Status Program Order No. RM Effective Date RM Termination Date Relationship Relationship Start Date Relationship End Date S544821 Construction 6V 6B19C396763 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 03/09/2022 null Discharger 12/17/2021 null S558992 Construction 5S 5S39C400212 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 03/23/2023 null Discharger 02/28/2023 null S576962 Construction 5S 5S58C405001 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 09/17/2024 null Discharger 09/06/2024 null S581481 Construction 5F 5F10C406326 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 02/27/2025 null Discharger 02/04/2025 null S578400 Construction 5S 5S55C405337 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 10/21/2024 null Discharger 10/17/2024 null S581241 Construction 8 8 36C406171 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 02/06/2025 null Discharger 01/28/2025 null S576057 Construction 5S 5S50C404665 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 08/12/2024 null Discharger 08/07/2024 null S577869 Construction 5R 5R45C405220 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 10/07/2024 null Discharger 10/02/2024 null Violations within the past calendar year Violation ID Occurrence Date Violation Type Violation Description Violation Status Priority Source Facility Name Violated Reg. Meas. ID Violated Reg. Meas. Order No. Linked To Enf. Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status S456267 2nd Annual Report Notice of Non-Compliance null 5S39C400212 CONSTW 09/17/2024 Active S455860 1st Annual Report Notice of Non-Compliance null 5S39C400212 CONSTW 07/15/2024 Active S453917 Notice of Violation null 7 33C390274 CONSTW 01/16/2024 Historical S452602 2nd Annual Report Notice of Non-Compliance null 7 33C390274 CONSTW 11/20/2023 Historical S450991 1st Annual Report Notice of Non-Compliance null 7 33C390274 CONSTW 09/28/2023 Historical S444385 1st Annual Report Notice of Non-Compliance null 7 33C390274 CONSTW 10/14/2021 Active S429440 Verbal Communication null 5F10C382771 CONSTW 03/20/2018 Historical S422673 1st Annual Report Notice of Non-Compliance null 6B19C364623 CONSTW 01/27/2016 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status