Search icon

ASHLAND INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ASHLAND INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State