Search icon

ASHLAND OIL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASHLAND OIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Apr 1994 (31 years ago)
Organization Date: 21 Apr 1994 (31 years ago)
Last Annual Report: 16 Apr 2025 (2 months ago)
Organization Number: 0329632
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
Principal Office: P.O. BOX 3665, DUBLIN, OH 43016
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Ravi Sharma Vice President
DONALD E MEYER Vice President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Officer

Name Role
Kevin D Higgins Officer
JOHN A HAMM Officer

Secretary

Name Role
Serena Kenost Secretary

Director

Name Role
Serena Kenost Director
Donald E Meyer Director
STEVEN L SPALDING Director

President

Name Role
STEVEN L SPALDING President

Treasurer

Name Role
MATTHEW K SPENCE Treasurer

Incorporator

Name Role
TERESA F. GABBARD Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
4366 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2015-09-03 2018-12-19
Document Name KYR10J754 Coverage Letter.pdf
Date 2015-09-04
Document Download
4366 Wastewater KPDES Industrial-Renewal Approval Issued 2012-06-19 2012-06-19
Document Name S KY0104639 Final Issue Letter 06-19-12.pdf
Date 2012-06-20
Document Download
Document Name Final Fact Sheet KY0104639.pdf
Date 2012-06-20
Document Download
Document Name S Final Permit KY0104639.pdf
Date 2012-06-20
Document Download

Former Company Names

Name Action
ASHLAND, INC. Old Name

Filings

Name File Date
Annual Report 2025-04-16
Annual Report 2024-05-15
Annual Report 2023-04-27
Annual Report 2022-06-09
Annual Report 2021-03-10

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-11-06
Type:
Planned
Address:
ASHLAND DRIVE, RUSSELL, KY, 41169
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1987-10-30
Type:
Planned
Address:
ASHLAND DRIVE, RUSSELL, KY, 41169
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1987-09-17
Type:
Planned
Address:
ASHLAND DRIVE, RUSSELL, KY, 41169
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2003-04-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ASHLAND OIL, INC.
Party Role:
Plaintiff
Party Name:
STICKER STOP & LUBE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-06-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
HAMILTON,
Party Role:
Plaintiff
Party Name:
ASHLAND OIL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-06-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
ANDERSON,
Party Role:
Plaintiff
Party Name:
ASHLAND OIL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State