Search icon

THE ASHLAND INC. RETIREES CLUB OF ASHLAND, KENTUCKY, INC.

Company Details

Name: THE ASHLAND INC. RETIREES CLUB OF ASHLAND, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 12 Jan 1996 (29 years ago)
Organization Date: 12 Jan 1996 (29 years ago)
Last Annual Report: 29 Mar 2011 (14 years ago)
Organization Number: 0410447
ZIP code: 41169
City: Russell, Raceland
Primary County: Greenup County
Principal Office: 500 DIEDERICH BOULEVARD, RUSSELL, KY 41169
Place of Formation: KENTUCKY

Treasurer

Name Role
PAUL STRINGER Treasurer

Registered Agent

Name Role
CHRISTINS YAUDAS Registered Agent

Secretary

Name Role
CAROLE JOHNSON Secretary

Director

Name Role
JIM FOUT Director
JIM STAPLETON Director
TOM REED Director
CHARLES W. CARMAN Director
RAY MOORE Director
JEAN BLOEBAUM Director
CLARA KLEYKAMP Director
JOE STERLING Director
JOHN AVILA Director

Signature

Name Role
RONALD ROBINSON Signature

President

Name Role
ED SMITH President

Vice President

Name Role
BILL LITTLE Vice President

Incorporator

Name Role
JOHN AVILA Incorporator
ERNEST CHALUPA Incorporator
ED MONK Incorporator
CHARLES W. CARMAN Incorporator
RAY MOORE Incorporator
JEAN BLOEBAUM Incorporator

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-03-29
Annual Report 2010-04-07
Annual Report 2009-09-24
Annual Report 2008-04-04
Annual Report 2007-02-07
Annual Report 2006-04-14
Annual Report 2005-04-08
Annual Report 2003-06-03
Annual Report 2002-05-22

Sources: Kentucky Secretary of State