Ashland Oil, Inc. Overview
Ashland Oil, Inc. filed as a Foreign Business Corporation in the State of New York on Tuesday, May 17, 1994 and is approximately twenty-nine years old, according to public records filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Ashland Oil, Inc.
Network Visualizer
Advertisements
Key People
Who own Ashland Oil, Inc.
Name | |
---|---|
Steven L. Spalding 2 |
President
Chief Executive Officer
Director
NonDir
NonPres
CEO
Secretary
|
Guillermo Novo 5 |
President
|
Michael S. Roe 11 |
Director
Secretary
Vice President
NonDir
NonSec
Governing Person
Assistant Secretary
|
John A. Hamm |
Treasurer
Secretary
|
Lynn P. Freeman 11 |
Treasurer
Secretary
Vice President
|
Mathew K. Spence |
Treasurer
Secretary
|
Issa O. Yesufu 3 |
Director
|
Donald E. Meyer 3 |
Director
|
Babatunde L. Awodiran 2 |
Director
|
William C. Whitaker 2 |
Vice President
|
Karen L. Evans 11 |
Tax
Assistant Treasurer
Treasurer
Secretary
Assistant Sec.
Assistant Secretary
Assistant Treas.
As-Tax
at-Tax
|
Asad P. Lodhi 3 |
Assistant Treasurer
Cash Control
|
Scott A. Gregg 10 |
Vp-Tax
Treasurer
Secretary
Vice President
Assistant Secretary
Assistant Treasurer
As-Tax
at-Tax
|
Eric N. Boni 12 |
Vp-Finance
Vice President
|
Jennifer I. Henkel 1 |
NonDir
President
Director
|
Matthew K. Spence 3 |
NonTreas
Treasurer
|
Linda L. Foss 5 |
President
Director
Secretary
|
M. Ray Pace 23 |
Treasurer
Secretary
Assistant Sec.
Assistant Treas.
Tax
|
Joseph R. Broce 14 |
Treasurer
Secretary
|
Jerome M. Colvin 14 |
Treasurer
|
Karen J. Poor 3 |
Treasurer
Secretary
|
Timothy L. Kaczala |
Treasurer
Secretary
|
David B. Mattingly 10 |
Director
Vice President
Assistant Sec.
Assistant Secretary
|
David A. Rines 9 |
Director
Vice President
Assistant Secretary
Governing Person
|
Teresa F. Gabbard 5 |
Director
Secretary
|
Jami K. Suver 5 |
Director
Vice President
|
Frederick M. Greenwood 3 |
Director
|
Theresa F. Gabbard |
Secretary
|
J. Kevin Willis 12 |
Vice President
Finance
Vp-Finance
|
Daragh L. Porter 3 |
Vice President
|
Brian D. Menshouse 17 |
Assistant Treas.
Assistant Treasurer
Cash Control
at-Cash Control
|
Showing 8 records out of 31
Other Companies for Ashland Oil, Inc.
Ashland Oil, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Sav-More |
Inactive
|
1974 |
1
|
Known Addresses for Ashland Oil, Inc.
1000 Ashland Dr
Russell, KY 41169
PO Box 14000
Lexington, KY 40512
50 E Rivercenter Blvd
Covington, KY 41011
3499 Blazer Pkwy
Lexington, KY 40509
1409 Winchester Ave
Ashland, KY 41101
500 Diederich Blvd
Russell, KY 41169
5475 Rings Rd
Dublin, OH 43017
2239 Nicholasville Rd
Lexington, KY 40503
PO Box 3665
Dublin, OH 43016
8145 Blazer Dr
Wilmington, DE 19808
Corporate Filings for Ashland Oil, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F94000002601 |
Date Filed: | Wednesday, May 18, 1994 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 10018106 |
Date Filed: | Friday, May 20, 1994 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Kentucky |
State ID: | 01911551 |
Date Filed: | Thursday, August 18, 1994 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Kentucky |
State ID: | C9733-1994 |
Date Filed: | Thursday, June 23, 1994 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Kentucky |
County: | New York |
State ID: | 1821525 |
Date Filed: | Tuesday, May 17, 1994 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
5/17/1994 | Name History/Actual | Ashland, Inc. |
![]() |
5/17/1994 | Name History/Actual | Ashland, Inc. |
![]() |
5/20/1994 | Application For Certificate Of Authority | |
![]() |
6/23/1994 | Foreign Qualification | |
![]() |
6/23/1994 | Initial List | |
![]() |
1/31/1995 | Application For Amended Certificate Of Authority | |
![]() |
1/31/1995 | Amendment | (2)PGS. DMF ASHLAND, INC. DMFB 001 |
![]() |
1/31/1995 | Name History/Actual | Ashland Oil, Inc. |
![]() |
1/31/1995 | Name History/Actual | Ashland Oil, Inc. |
![]() |
6/16/1995 | Annual List | |
![]() |
5/30/1996 | Annual List | |
![]() |
6/5/1997 | Annual List | |
![]() |
7/17/1998 | Annual List | |
![]() |
7/13/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
7/7/2000 | Annual List | |
![]() |
6/5/2001 | Annual List | |
![]() |
6/15/2001 | Annual List | |
![]() |
6/27/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
6/23/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
5/27/2005 | Annual List | |
![]() |
12/2/2005 | Registered Agent Change | |
![]() |
12/28/2005 | Change of Registered Agent/Office | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
4/28/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
6/4/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
6/17/2008 | Annual List | 08/09 |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
3/30/2009 | Change of Registered Agent/Office | |
![]() |
3/30/2009 | Registered Agent Change | |
![]() |
6/29/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
11/30/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
5/16/2011 | Annual List | 11-12 |
![]() |
6/11/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
6/21/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
6/6/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
5/7/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
5/19/2016 | Annual List | |
![]() |
6/19/2017 | Annual List | |
![]() |
5/14/2018 | Annual List |
Trademarks for Ashland Oil, Inc.
![]() |
Serial Number:
72270111
Drawing Code:
|
![]() |
Serial Number:
71658476
Drawing Code:
|
![]() |
Serial Number:
73019890
Drawing Code:
|
![]() |
Serial Number:
73436746
Drawing Code:
|
![]() |
Serial Number:
73395726
Drawing Code:
|
![]() |
Serial Number:
72444371
Drawing Code:
|
![]() |
Serial Number:
72413228
Drawing Code:
|
![]() |
Serial Number:
73240161
Drawing Code:
|
![]() |
Serial Number:
72412552
Drawing Code:
|
![]() |
Serial Number:
73177070
Drawing Code:
|
Previous Trademarks for Ashland Oil, Inc.
![]() |
Serial Number:
70038631
Drawing Code:
|
![]() |
Serial Number:
71653145
Drawing Code:
|
![]() |
Serial Number:
72426872
Drawing Code:
|
![]() |
Serial Number:
72413195
Drawing Code:
|
![]() |
Serial Number:
72413194
Drawing Code:
|
![]() |
Serial Number:
72413196
Drawing Code:
|
![]() |
Serial Number:
72386165
Drawing Code:
|
![]() |
Serial Number:
73155446
Drawing Code:
|
![]() |
Serial Number:
73164296
Drawing Code:
|
![]() |
Serial Number:
73130485
Drawing Code:
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Tuesday, July 11, 2023
Data last refreshed on Tuesday, July 11, 2023

Texas Secretary of State
Data last refreshed on Tuesday, September 26, 2023
Data last refreshed on Tuesday, September 26, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

New York Department of State
Data last refreshed on Monday, September 18, 2023
Data last refreshed on Monday, September 18, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Ashland Oil, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Ashland Oil, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
1000 Ashland Dr Russell, KY 41169
PO Box 14000 Lexington, KY 40512
50 E Rivercenter Blvd Covington, KY 41011
3499 Blazer Pkwy Lexington, KY 40509
1409 Winchester Ave Ashland, KY 41101
500 Diederich Blvd Russell, KY 41169
5475 Rings Rd Dublin, OH 43017
2239 Nicholasville Rd Lexington, KY 40503
PO Box 3665 Dublin, OH 43016
8145 Blazer Dr Wilmington, DE 19808
These addresses are known to be associated with Ashland Oil, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records