ASHLAND INC. - Florida Company Profile
Branch
Entity Name: | ASHLAND INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 04 May 2005 (20 years ago) |
Branch of: | ASHLAND INC., KENTUCKY (Company Number 1371127) |
Date of dissolution: | 27 Sep 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Sep 2016 (9 years ago) |
Document Number: | F05000002691 |
FEI/EIN Number | 200865835 |
Address: | 50 E RiverCenter Blvd, Covington, KY, 41012, US |
Mail Address: | 3475 BLAZER PARKWAY, LEXINGTON, KY, 40509, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
Wulfson William A | Chairman | 50 E RiverCenter Blvd, Covington, KY, 41012 |
Willis J K | Seni | 50 E RiverCenter Blvd, Covignton, KY, 41012 |
Boni Eric N | Treasurer | 50 E RiverCenter Blvd, Covington, KY, 41012 |
Ganz Peter J | Secretary | 50 E RiverCenter Blvd, Covington, KY, 41012 |
Fernandez-Moreno Luis | Seni | 8145 Blazer Drive, Wilmington, DE, 19808 |
Heitman J AJr. | Vice President | 50 E RiverCenter Blvd, Covington, KY, 41012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-09-27 | 50 E RiverCenter Blvd, Covington, KY 41012 | - |
REGISTERED AGENT CHANGED | 2016-09-27 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-15 | 50 E RiverCenter Blvd, Covington, KY 41012 | - |
DROPPING DBA | 2007-04-26 | ASHLAND INC. | - |
NAME CHANGE AMENDMENT | 2005-07-25 | ASHLAND DISTRIBUTION, A DIVISION OF ASHLAND INC. | - |
Name | Date |
---|---|
Withdrawal | 2016-09-27 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-03-12 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-01-15 |
Reg. Agent Change | 2009-03-30 |
ANNUAL REPORT | 2009-02-10 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State