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 |
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 |
Name | Role |
---|---|
PAUL G. BLAZER | Director |
R. S. BLAZER | Director |
EVERETT F. WELLS | Director |
RAY LAUGHNER | Director |
Name | Role |
---|---|
S. M. BURNAM | Incorporator |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
ASHLAND PIPE LINE, L.L.C. | Merger |
ASHLAND PIPE LINE COMPANY | Merger |
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