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: 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

Key Officers & Management

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

Events

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. -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State