Search icon

ASHLAND INC.

Company claim

Is this your business?

Get access!

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

Vice President

Name Role
SAMUEL J MITCHELL JR Vice President
LUIS FERNANDEZ-MORENO Vice President
JOHN P GOSWELL Vice President
SCOTT A GREGG Vice President
JOHN W JOY Vice President
PETER J GANZ Vice President
J KEVIN WILLIS Vice President
J WILLIAM HEITMAN JR Vice President
ANNE T SCHUMANN Vice President
KEITH SILVERMAN Vice President

Assistant Secretary

Name Role
FREDERICK M GREENWOOD III Assistant Secretary
MICHAEL S ROE Assistant Secretary
STEVEN L SPALDING Assistant Secretary
NICOLAS H SCHMELZER Assistant Secretary

Assistant Treasurer

Name Role
LYNN P FREEMAN Assistant Treasurer
NICOLAS H SCHMELZER Assistant Treasurer

Director

Name Role
BRENDAN M CUMMINS Director
ROGER W HALE Director
STEPHEN F KIRK Director
VADA O MANAGER Director
BARRY W PERRY Director
MARK C ROHR Director
GEORGE A SCHAEFER JR Director
JANICE J TEAL Director
MICHAEL J WARD Director
WILLIAM A WULFSOHN Director

Incorporator

Name Role
LINDA L. FOSS Incorporator

Organizer

Name Role
MICHAEL S ROE Organizer

President

Name Role
WILLIAM A WULFSOHN President

Secretary

Name Role
PETER J GANZ Secretary

Treasurer

Name Role
ERIC N BONI Treasurer

Registered Agent

Name Role
STEVEN L. SPALDING Registered Agent

Legal Entity Identifier

LEI Number:
6O4MRU8C1MS0K34UQF79

Registration Details:

Initial Registration Date:
2012-06-06
Next Renewal Date:
2023-04-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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

Filings

Name File Date
Articles of Merger 2022-07-22
Annual Report 2022-06-09
Annual Report 2021-03-10
Annual Report 2020-06-16
Principal Office Address Change 2020-06-16

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State