ASHLAND INTERNATIONAL HOLDINGS, INC.

Name: | ASHLAND INTERNATIONAL HOLDINGS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Dec 1992 (32 years ago) |
Authority Date: | 10 Dec 1992 (32 years ago) |
Last Annual Report: | 18 May 2016 (9 years ago) |
Organization Number: | 0308381 |
ZIP code: | 40512 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 14000, LEXINGTON, KY 40512 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KAREN J POOR | Assistant Secretary |
NICOLAS H SCHMELZER | Assistant Secretary |
LYNN P FREEMAN | Assistant Secretary |
Name | Role |
---|---|
ERIC N BONI | Vice President |
GREGORY S FLORENCE | Vice President |
LYNN P FREEMAN | Vice President |
SCOTT A GREGG | Vice President |
Name | Role |
---|---|
ISSA O YESUFU | Secretary |
Name | Role |
---|---|
LYNN P FREEMAN | Treasurer |
Name | Role |
---|---|
FREDERICK M GREENWOOD III | President |
Name | Role |
---|---|
JOHN D. BARR | Director |
JOHN M. GORDON | Director |
LILLIAN D. WILLIAMS | Director |
FREDERICK M GREENWOOD | Director |
MICHAEL S ROE | Director |
LYNN P FREEMAN | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
NICOLAS H SCHMELZER | Assistant Treasurer |
KAREN J POOR | Assistant Treasurer |
ASAD P LODHI | Assistant Treasurer |
Name | Action |
---|---|
VALVOLINE HOLDINGS, INC. | Old Name |
VALVOLINE INTERNATIONAL, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2020-10-08 |
Principal Office Address Change | 2020-03-05 |
Annual Report | 2019-03-19 |
Annual Report | 2018-06-01 |
Annual Report | 2017-06-19 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State