Company Details
Name: |
ASHLAND INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Merged
|
Effective Date: |
07 Nov 1941 (83 years ago)
|
Branch of: |
ASHLAND INC., KENTUCKY
(Company Number 1371127)
|
Business ID: |
614769 |
State of Incorporation: |
KENTUCKY |
Principal Office Address: |
500 Diederich BlvdCOVINGTON, KY 41169 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Director
Name |
Role |
Address |
James J O'Brien
|
Director
|
50 E River Center Blvd, Covington, KY 41012
|
President
Name |
Role |
Address |
James J O'Brien
|
President
|
50 E River Center Blvd, Covington, KY 41012
|
Vice President
Name |
Role |
Address |
Gary A. Cappeline
|
Vice President
|
5200 Blazer Pkwy, Dublin, OH 43017
|
Secretary
Name |
Role |
Address |
David L Hausrath
|
Secretary
|
50 E River Center Blvd, Covington, KY 41012
|
Treasurer
Name |
Role |
Address |
Daragh L Porter
|
Treasurer
|
50 E River Center Blvd, Covington, KY 41012
|
Filings
Type |
Status |
Filed Date |
Description |
Merger
|
Filed
|
2005-07-11
|
Merger
|
Annual Report
|
Filed
|
2005-04-18
|
Annual Report
|
Annual Report
|
Filed
|
2004-08-04
|
Annual Report
|
Annual Report
|
Filed
|
2003-09-05
|
Annual Report
|
Amendment Form
|
Filed
|
2003-09-03
|
Amendment
|
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Annual Report
|
Filed
|
2002-07-30
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-10
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-07
|
Annual Report
|
Amendment Form
|
Filed
|
1999-11-15
|
Amendment
|
Annual Report
|
Filed
|
1999-03-18
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-19
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-03-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-25
|
Annual Report
|
Annual Report
|
Filed
|
1995-09-28
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-18
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-14
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1995-02-01
|
Amendment
|
Annual Report
|
Filed
|
1994-04-13
|
Annual Report
|
Date of last update: 06 Feb 2025
Sources:
Mississippi Secretary of State