Search icon

ASHLAND MANAGEMENT CO. INC.

Company Details

Name: ASHLAND MANAGEMENT CO. INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jun 1999 (26 years ago)
Organization Date: 30 Jun 1999 (26 years ago)
Last Annual Report: 15 Oct 2018 (7 years ago)
Organization Number: 0476528
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 116 BEAR RUN ROAD, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JENNIFER WITHERS Registered Agent

President

Name Role
Joseph F Fischer President

Secretary

Name Role
Jennifer A Withers Secretary

Director

Name Role
Jennifer A Withers Director
Joseph Fischer Director
John Fischer Director

Treasurer

Name Role
John Fischer Treasurer

Incorporator

Name Role
RUSSELL E. POORE, JR. Incorporator

Filings

Name File Date
Administrative Dissolution 2019-10-16
Principal Office Address Change 2019-06-25
Registered Agent name/address change 2019-06-25
Annual Report 2018-10-15
Annual Report 2017-05-08
Annual Report 2016-05-02
Annual Report 2015-05-03
Annual Report 2014-05-08
Annual Report 2013-05-16
Annual Report 2012-06-07

Sources: Kentucky Secretary of State