Search icon

ASHPROP LLC

Company Details

Name: ASHPROP LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Aug 2003 (22 years ago)
Organization Date: 01 Aug 2003 (22 years ago)
Authority Date: 28 Aug 2003 (22 years ago)
Last Annual Report: 25 Mar 2011 (14 years ago)
Organization Number: 0567095
ZIP code: 41012
City: Covington
Primary County: Kenton County
Principal Office: 50 E. RIVERCENTER BLVD. ATT: GENERAL COUNSEL, COVINGTON, KY 41012-0391
Place of Formation: DELAWARE

Organizer

Name Role
JAMI K. SUVER Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
Ashland Inc. Member

Filings

Name File Date
App. for Certificate of Withdrawal 2011-09-29
Annual Report 2011-03-25
Annual Report 2010-05-10
Registered Agent name/address change 2010-04-20
Annual Report 2009-05-28
Registered Agent name/address change 2009-03-31
Annual Report 2008-05-29
Annual Report 2007-01-12
Annual Report 2006-02-23
Statement of Change 2005-12-01

Sources: Kentucky Secretary of State