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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State