Search icon

ASHLAND INC.

Company Details

Name: ASHLAND INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Oct 1936 (88 years ago)
Organization Date: 22 Oct 1936 (88 years ago)
Last Annual Report: 26 Apr 2005 (20 years ago)
Organization Number: 0162431
Principal Office: 50 E. RIVERCENTER BLVD., P. O. BOX 391, COVINGTON, KY 410120391
Place of Formation: KENTUCKY
Authorized Shares: 660000000

Vice President

Name Role
J Marvin Quin Vice President

Director

Name Role
Frank C Carlucci Director
Samuel C Butler Director
James B Farley Director
Dr Ernest H Drew Director
James J O'Brien Director

Treasurer

Name Role
Daragh L. Porter Treasurer

Secretary

Name Role
DAVID L HAUSRATH Secretary

Registered Agent

Name Role
STEVEN L. SPALDING Registered Agent

Chairman

Name Role
James J O'Brien Chairman

Former Company Names

Name Action
(NQ) EGL-1, INC. Merger
(NQ) Pipeline Leasing, Inc. Merger
ASHLAND INC. Merger
(NQ) Freedom Oil Company Merger
THE LOUISA COMPANY OF KENTUCKY Old Name
ASHLAND MERGER SUB CORP. Merger
STOCKHAUSEN, LLC Merger
NEW EXM INC. Old Name
EXM LLC Merger
(NQ) A O I Merger

Assumed Names

Name Status Expiration Date
RAPID OIL CHANGE Inactive -
SUPERAMERICA Inactive -
ASHLAND DISTRIBUTION COMPANY Inactive 2009-04-29
ASHLAND SPECIALTY CHEMICAL COMPANY Inactive 2009-04-29
THE VALVOLINE COMPANY Inactive 2008-07-15
VALVOLINE INSTANT OIL CHANGE Inactive 2008-07-15
ASHLAND CHEMICAL Inactive 2003-07-15
RICH OIL Inactive 2003-07-15
HALZIT Inactive 2003-07-15
LOUISVILLE REFINING CO. Inactive 2003-07-15

Filings

Name File Date
Annual Report 2005-04-26
Annual Report 2004-07-14
Name Renewal 2004-04-23
Name Renewal 2004-04-23
Annual Report 2003-07-23
Name Renewal 2003-02-20
Name Renewal 2003-02-20
Name Renewal 2003-02-20
Name Renewal 2003-02-20
Statement of Change 2002-11-06

Sources: Kentucky Secretary of State