Search icon

ASHLAND INC. - Florida Company Profile

Branch

Company Details

Entity Name: ASHLAND INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Jan 1947 (78 years ago)
Branch of: ASHLAND INC., KENTUCKY (Company Number 1371127)
Date of dissolution: 26 Apr 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Apr 2007 (18 years ago)
Document Number: 807245
FEI/EIN Number 610122250

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

Address: ATTN: GENERAL COUNSEL, 50 E. RIVERCENTER BLVD., P.O. BOX 391, COVINGTON, KY, 41012-0391
Mail Address: ATTN: GENERAL COUNSEL, 50 E. RIVERCENTER BLVD., P.O. BOX 391, COVINGTON, KY, 41012-0391
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
O'BRIEN JAMES J Chairman 50 E RIVERCENTER BLVD, COVINGTON, KY, 41012
WATERS FRANK L Vice President 5200 BLAZER PARKWAY, DUBLIN, OH, 43017
SOLSO THEODORE M Director 500 JACKSON STREET, COLUMBUS, IN, 472016258
HALE ROGER W Director 218 MOCKINGBIRD GARDENS, LOUISVILLE, KY, 40207
HAUSRATH DAVID L Secretary 50 E RIVERCENTER BLVD, COVINGTON, KY, 41012
COLVIN JEROME J Assistant Secretary 3499 BLAZER PARKWAY, LEXINGTON, KY, 40509
COLVIN JEROME J Treasurer 3499 BLAZER PARKWAY, LEXINGTON, KY, 40509

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-04-26 - -
NAME CHANGE AMENDMENT 1995-01-31 ASHLAND INC. -
AMENDMENT 1986-06-17 - -
AMENDMENT 1986-03-04 - -

Documents

Name Date
Withdrawal 2007-04-26
ANNUAL REPORT 2006-07-06
Reg. Agent Change 2005-05-05
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-01-21
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State