ASHLAND INC.


Address: 50 E Rivercenter Blvd, Po Box 391, Covington, KY 41012-0391

ASHLAND INC. (Entity# 2005050500182) is a business registered with Secretary of State (SOS), Indiana. The business formed date is May 4, 2005.

Business Overview

Business ID 2005050500182
Business Name ASHLAND INC.
Business Address 50 E Rivercenter Blvd
Po Box 391
Covington
KY 41012-0391
Business Type For-Profit Foreign Corporation
Business Status Active
Business Filing Act Indiana Business Corporation Law
Creation Date 2005-05-04
Original Creation State KY
Original Creation Date 2004-03-15

Registered Agent

Registered Agent CT CORPORATION SYSTEM
Registered Agent Address 150 West Market Street
Suite 800
Indianapolis
IN 46204
Creation Date 2013-06-03

Business Officer

Position Title Officer Name Officer Address Date
Vice President Susan B Esler 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Treasurer Eric N Boni 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Vice President Theodore L Harris 5200 Blazer Parkway, Dublin, OH 43017 2015-04-06
Vice President Samuel J Mitchell Jr 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Vice President Walter H Solomon 3499 Blazer Parkway, Lexington, KY 40509 2015-04-06
Vice President Eric N Boni 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Other Steven L Spalding 3499 Blazer Parkway, Lexington, KY 40509 2015-04-06
Director Brendan M Cummins C/o Ashland Inc. Attn: General Counsel, 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Director Barry W Perry C/o Ashland Inc. Attn: General Counsel, 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Director Stephen F. Kirk C/o Ashland Inc. Attn: General Counsel, 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Director Mark C Rohr C/o Ashland Inc. Attn: General Counsel, 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Director John F Turner C/o Ashland Inc. Attn: General Counsel, 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Vice President Luis Fernandez-Moreno 8145 Blazer Drive, Wilmington, DE 19808 2015-04-06
Vice President Keith Silverman 1005 Us 202/206, Bridgewater, NJ 08807 2015-04-06
Vice President John W Joy 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Other Frederick M Greenwood III 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Vice President Lynn P Freeman 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
President William A. Wulfsohn 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Secretary Peter J. Ganz 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Vice President J. Kevn Willis 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Vice President Peter J Ganz 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Vice President J William Heitman Jr 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Vice President Anne T Schumann 8145 Blazer Drive, Wilmington, DE 19808 2015-04-06
Vice President John P Goswell 56 Livingston Ave Suite 4127, Roseland, NJ 07068 2015-04-06
Vice President Scott A Gregg 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Other Michael S Roe 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Other Karen L Evans 3499 Blazer Parkway, Lexington, KY 40509 2015-04-06
Director Roger W Hale C/o Ashland Inc. Attn: General Counsel, 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Director Vada O Manager C/o Ashland Inc. Attn: General Counsel, 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Director Michael J Ward C/o Ashland Inc. Attn: General Counsel, 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06

Business Name History

Entity Name Name Type County Effective Date
VALVOLINE INSTANT OIL CHANGE Assumed 2010-04-15
VALVOLINE Assumed 2010-04-15
NEW EXM INC. Former 2005-07-11

Business entities with the same name

Entity Name Office Address Start Date
ASHLAND INC. 1000 Ashland Dr., Russell, KY 41169 1994-02-18
ASHLAND INC. 50 E. Rivercenter Boulevard, P.o. Box 391, Covington, KY 41012--039 1939-08-01

Other Data Sources

Entity Type Entity Name Entity Address
Oregon Corporations, Companies and Business Names ASHLAND INC. 50 E Rivercenter Blvd, Covington, KY 41012
Iowa Business Entities ASHLAND INC. 50 E Rivercenter Blvd, Covington, KY 41012
Vermont Business Registrations ASHLAND INC. 50 E. Rivercenter Blvd., Covington, KY 41012
Connecticut Business Registrations ASHLAND INC. Attn: General Counsel, 50 E. Rivercenter Blvd., P.o. Box 391, Covington, KY 41012-0391
Colorado Business Entities Ashland Inc. 8145 Blazer Drive, Wilmington, DE 19808
Oklahoma Business Registrations ASHLAND INC. Attn: General Counsel, 50 E Rivercenter Blvd, Po Box 391, Covington, KY 41012-0391
Virginia Business Entities Ashland Inc. 50 E Rivercenter Blvd, P O Box 391, Covington, Kentucky 41012-0391

Office Location

Street Address 50 E RIVERCENTER BLVD
PO BOX 391
City COVINGTON
State KY
Zip Code 41012

Business entities in the same location

Entity Name Office Address Start Date
PATRIOT MARINE, LLC 50 E Rivercenter Blvd, Ste 1800, Covington, KY 41011 2011-04-14
WSP, INC. 50 E Rivercenter Blvd, Po Box 391, Covington, KY 41012-0391 2011-06-10
BRAY MARINE, LLC 50 E Rivercenter Blvd, Ste 1180, Covington, KY 41011 2009-09-25
ASHLAND BRANDED FINANCE, INC. 50 E Rivercenter Blvd, Covington, KY 41012 2007-09-27

Business entities in the same zip code

Entity Name Office Address Start Date
PETSUITES OF AMERICA, LLC Po Box 12388, Covington, KY 41012 2015-02-02
SPECTRUM REAL ESTATE ENTERPRISE, LLC 622 Scott Street, Covington, KY 41012 2006-10-10
ASHLAND INC. 50 E. Rivercenter Boulevard, P.o. Box 391, Covington, KY 41012--039 1939-08-01

Business entities in the same city

Entity Name Office Address Start Date
ZACH THOMAS CONSTRUCTION, LLC 72 Liberty St, Covington, IN 47932 2015-09-17
ON TIME LOGISTICS LLC 1278 E 1550 N Rd, Covington, IN 47932 2015-08-28
TRESSI'S HOUSE OF PAIN LLC 2525 W Sr 32, Covington, IN 47932 2015-08-06
LOPEZ REMODELING LLC 710 Liberty St, Covington, IN 47932 2015-07-23
LITTLE RIVER CRANE & MACHINERY CO., INC. 8794 W 1100 S, Covington, IN 47932 2015-07-15
LUKE THOMAS TRUCKING LLC 72 Liberty Street, Covington, IN 47932 2015-06-18
SEW WHAT BOUTIQUE & ALTERATIONS LLC 1325-a 2nd Street, Covington, IN 47932 2015-06-15
THE RUSTIC GRIND LLC 308 4th St., Covington, IN 47932 2015-04-21
MICHAEL L. FRANCE LLC 411 Sherwood Drive, Covington, IN 47932 2015-04-10
BACKWOODS GRAPHICS LLC 2083 W County Home Rd, Covington, IN 47932 2015-03-18

Business Officer

Position Title Officer Name Officer Address Date
Vice President Susan B Esler 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Treasurer Eric N Boni 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Vice President Theodore L Harris 5200 Blazer Parkway, Dublin, OH 43017 2015-04-06
Vice President Samuel J Mitchell Jr 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Vice President Walter H Solomon 3499 Blazer Parkway, Lexington, KY 40509 2015-04-06
Vice President Eric N Boni 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Other Steven L Spalding 3499 Blazer Parkway, Lexington, KY 40509 2015-04-06
Director Brendan M Cummins C/o Ashland Inc. Attn: General Counsel, 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Director Barry W Perry C/o Ashland Inc. Attn: General Counsel, 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Director Stephen F. Kirk C/o Ashland Inc. Attn: General Counsel, 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Director Mark C Rohr C/o Ashland Inc. Attn: General Counsel, 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Director John F Turner C/o Ashland Inc. Attn: General Counsel, 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Vice President Luis Fernandez-Moreno 8145 Blazer Drive, Wilmington, DE 19808 2015-04-06
Vice President Keith Silverman 1005 Us 202/206, Bridgewater, NJ 08807 2015-04-06
Vice President John W Joy 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Other Frederick M Greenwood III 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Vice President Lynn P Freeman 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
President William A. Wulfsohn 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Secretary Peter J. Ganz 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Vice President J. Kevn Willis 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Vice President Peter J Ganz 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Vice President J William Heitman Jr 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Vice President Anne T Schumann 8145 Blazer Drive, Wilmington, DE 19808 2015-04-06
Vice President John P Goswell 56 Livingston Ave Suite 4127, Roseland, NJ 07068 2015-04-06
Vice President Scott A Gregg 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Other Michael S Roe 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Other Karen L Evans 3499 Blazer Parkway, Lexington, KY 40509 2015-04-06
Director Roger W Hale C/o Ashland Inc. Attn: General Counsel, 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Director Vada O Manager C/o Ashland Inc. Attn: General Counsel, 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06
Director Michael J Ward C/o Ashland Inc. Attn: General Counsel, 50 E Rivercenter Blvd, Covington, KY 41012 2015-04-06

Competitor

Search similar business entities

City COVINGTON
Zip Code 41012

Improve Information

Please comment or provide details below to improve the information on ASHLAND INC..

Dataset Information

Data Provider Secretary of State (SOS), Indiana
Jurisdiction Indiana State

This dataset includes 1.05 million business entities (corporations, LLCs, etc.) registered with Secretary of State (SOS), Indiana. Each business is registered with business name, principal address, mailing address, registered agent name, registered agent address, entity status, type and creation date.

Trending Searches