Name: | VALVOLINE INSTANT OIL CHANGE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Sep 1989 (36 years ago) |
Authority Date: | 13 Sep 1989 (36 years ago) |
Last Annual Report: | 18 May 1993 (32 years ago) |
Organization Number: | 0263083 |
ZIP code: | 40512 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | ATTN: STATE INCOME TAX, 3499 DABNEY DR., P. O. BOX 14000, LEXINGTON, KY 40512 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORP. SYSTEM | Registered Agent |
Name | Role |
---|---|
JOHN D. BARR | Director |
JOHN D. VAN METER | Director |
ROBERT M. HARBISON | Director |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
177762 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2023-05-10 | 2023-05-10 | |||||||||
|
||||||||||||||
162931 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2019-08-01 | 2019-08-01 | |||||||||
|
Name | Action |
---|---|
ASHLAND MERGER SUB CORP. | Merger |
STOCKHAUSEN, LLC | Merger |
NEW EXM INC. | Old Name |
EXM LLC | Merger |
ASHLAND INC. | Merger |
(NQ) EGL-1, INC. | Merger |
(NQ) Pipeline Leasing, Inc. | Merger |
(NQ) A O I | Merger |
ASHLAND OIL, INC. | Old Name |
THE TRESLER OIL COMPANY | Merger |
Name | File Date |
---|---|
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State