ASHLAND INC. - Florida Company Profile
Branch
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 |
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 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State