Search icon

ASHLAND PIPE LINE OF KENTUCKY, L.L.C.

Headquarter

Company Details

Name: ASHLAND PIPE LINE OF KENTUCKY, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 23 Sep 1996 (28 years ago)
Organization Date: 23 Sep 1996 (28 years ago)
Last Annual Report: 11 Apr 1997 (28 years ago)
Managed By: Members
Organization Number: 0421774
ZIP code: 41169
City: Russell, Raceland
Primary County: Greenup County
Principal Office: 1000 ASHLAND DRIVE, RUSSELL, KY 41169
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of ASHLAND PIPE LINE OF KENTUCKY, L.L.C., MISSISSIPPI 643992 MISSISSIPPI
Headquarter of ASHLAND PIPE LINE OF KENTUCKY, L.L.C., MISSISSIPPI 634797 MISSISSIPPI
Headquarter of ASHLAND PIPE LINE OF KENTUCKY, L.L.C., ILLINOIS LLC_00085901 ILLINOIS

Director

Name Role
PAUL G. BLAZER Director
R. S. BLAZER Director
EVERETT F. WELLS Director
RAY LAUGHNER Director

Incorporator

Name Role
S. M. BURNAM Incorporator

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
ASHLAND PIPE LINE, L.L.C. Merger
ASHLAND PIPE LINE COMPANY Merger

Filings

Name File Date
Historic document 2009-08-31
Annual Report 1997-07-01
Amendment 1997-01-17
Articles of Merger 1996-09-30
Articles of Organization 1996-09-23
Annual Report 1996-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State