Search icon

ASHLAND ENTERPRISE TWO, INC. - Florida Company Profile

Company Details

Entity Name: ASHLAND ENTERPRISE TWO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASHLAND ENTERPRISE TWO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Aug 1959 (66 years ago)
Date of dissolution: 16 Sep 1991 (34 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 1991 (34 years ago)
Document Number: 227144
FEI/EIN Number 590991943

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ATTN: STATE TAX DEPT, P O BOX 14000, LEXINGTON, KY, 40512
Mail Address: ATTN: STATE TAX DEPT, P O BOX 14000, LEXINGTON, KY, 40512
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
YANCEY, ROBERT E., JR. President 2000 ASHLAND DRIVE, ASHLAND, KY
YANCEY, ROBERT E., JR. Director 2000 ASHLAND DRIVE, ASHLAND, KY
THOMAS, RICHARD P. Vice President 2000 ASHLAND DRIVE, ASHLAND, KY
THOMAS, RICHARD P. Director 2000 ASHLAND DRIVE, ASHLAND, KY
STAMPER, ERNIE W. Director 2000 ASHLAND DRIVE, ASHLAND, KY
JORDAN, MICHAEL F. Secretary 2000 ASHLAND DRIVE, ASHLAND, KY
QUIN, J.MARVIN Vice President 1000 ASHLAND DRIVE, ASHLAND, KY
HUFFMAN, DANIEL B. Treasurer 1000 ASHLAND DR., ASHLAND, KY

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-11-08 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
VOLUNTARY DISSOLUTION 1991-09-16 - -
CHANGE OF MAILING ADDRESS 1991-05-08 ATTN: STATE TAX DEPT, P O BOX 14000, LEXINGTON, KY 40512 -
CHANGE OF PRINCIPAL ADDRESS 1991-05-08 ATTN: STATE TAX DEPT, P O BOX 14000, LEXINGTON, KY 40512 -
REGISTERED AGENT NAME CHANGED 1987-06-16 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1986-06-16 ASHLAND ENTERPRISE TWO, INC. -
NAME CHANGE AMENDMENT 1984-08-20 LUANN BALLOU CORPORATION -
NAME CHANGE AMENDMENT 1962-10-25 WESTERN FUELS, INC. -
NAME CHANGE AMENDMENT 1962-09-10 WEST COAST OIL CO. -
NAME CHANGE AMENDMENT 1962-06-05 EASTERN TOWING CO. -

Date of last update: 02 Apr 2025

Sources: Florida Department of State