Name: | Ashland, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 15 May 1970 (55 years ago) |
Date of Dissolution: | 13 Oct 2011 (13 years ago) |
Date of Status Change: | 13 Oct 2011 (13 years ago) |
Branch of: | Ashland, Inc., KENTUCKY (Company Number 1371127) |
Identification Number: | 000020527 |
Place of Formation: | KENTUCKY |
Principal Address: | 50 E RIVERCENTER BOULEVARD, COVINGTON, KY, 41012, USA |
Mailing Address: | ATTN: GENERAL COUNSEL 50 E. RIVERCENTER BOULEVARD, COVINGTON, KY, 41012, USA |
Purpose: | DIVERSIFIED ENERGY COMPANY |
Fictitious names: |
Ashland Distribution Company (trading name, 1999-05-12 - ) Ashland Specialty Chemical Company (trading name, 1999-05-12 - ) Ashland Chemical (trading name, 1995-04-26 - ) |
Historical names: |
ASHLAND OIL, INC. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JAMES J O'BRIEN | PRESIDENT | 50 E RIVERCENTER BOULEVARD COVINGTON, KY 41012-00391 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1995-01-31 | ASHLAND OIL, INC. | Ashland, Inc. |
Number | Name | File Date |
---|---|---|
201184106830 | Application for Certificate of Withdrawal | 2011-10-13 |
201175903170 | Annual Report | 2011-02-22 |
201057379330 | Annual Report | 2010-01-25 |
200943771450 | Annual Report | 2009-03-09 |
200809257690 | Annual Report | 2008-02-25 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State