Search icon

ASHLAND INC.

Company Details

Name: ASHLAND INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 2004 (21 years ago)
Organization Date: 15 Mar 2004 (21 years ago)
Last Annual Report: 06 Jun 2016 (9 years ago)
Organization Number: 0580261
ZIP code: 41012
City: Covington
Primary County: Kenton County
Principal Office: 50 E. RIVERCENTER BLVD., PO BOX 391, COVINGTON, KY 41012-0391
Place of Formation: KENTUCKY
Authorized Shares: 230000000

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
6O4MRU8C1MS0K34UQF79 0580261 US-KY GENERAL ACTIVE 2004-03-15

Addresses

Legal C/O CT CORPORATION SYSTEM, FRANKFORT, US-KY, US, 40601
Headquarters 8145 Blazer Drive, Wilmington, US-DE, US, 19808

Registration details

Registration Date 2012-06-06
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-04-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0580261

Chairman

Name Role
James J O'Brien Chairman

Vice President

Name Role
J Marvin Quin Vice President

Director

Name Role
James B Farley Director
Dr Ernest H Drew Director
James J O'Brien Director
Frank C Carlucci Director
Samuel C Butler Director

Treasurer

Name Role
Daragh L. Porter Treasurer

Secretary

Name Role
DAVID L HAUSRATH Secretary

Registered Agent

Name Role
STEVEN L. SPALDING Registered Agent

Former Company Names

Name Action
ASHLAND INC. Merger
(NQ) EGL-1, INC. Merger
(NQ) Pipeline Leasing, Inc. Merger
(NQ) A O I Merger
ASHLAND OIL, INC. Old Name
VALVOLINE, INC. Merger
SUPERAMERICA GROUP, INC. Merger
ASHLAND CHEMICAL, INC. Merger
THE TRESLER OIL COMPANY Merger
ASHLAND OIL & REFINING COMPANY Old Name

Assumed Names

Name Status Expiration Date
RAPID OIL CHANGE Inactive -
SUPERAMERICA Inactive -
VALVOLINE Inactive 2020-08-18
ASHLAND DISTRIBUTION COMPANY Inactive 2009-04-29
ASHLAND SPECIALTY CHEMICAL COMPANY Inactive 2009-04-29
THE VALVOLINE COMPANY Inactive 2008-07-15
VALVOLINE INSTANT OIL CHANGE Inactive 2008-07-15
ASHLAND MART Inactive 2003-07-15
LOUISVILLE REFINING CO. Inactive 2003-07-15
HALZIT Inactive 2003-07-15

Filings

Name File Date
Articles of Merger 2022-07-22
Annual Report 2022-06-09
Annual Report 2021-03-10
Principal Office Address Change 2020-06-16
Annual Report 2020-06-16
Principal Office Address Change 2020-03-05
Certificate of Assumed Name 2020-01-13
Annual Report 2019-03-19
Annual Report 2018-06-01
Certificate of Withdrawal of Assumed Name 2017-07-25

Sources: Kentucky Secretary of State