-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, RPMSOIi7tmIVMJvHobdZ4puf6PM7AyZE0glVp8CUvuCxpGAHZ4nordrPmVmWZ65V JCB41i3u+on7jPyWRhaJlQ== 0000007694-04-000048.txt : 20040408 0000007694-04-000048.hdr.sgml : 20040408 20040408161518 ACCESSION NUMBER: 0000007694-04-000048 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 2 FILED AS OF DATE: 20040408 EFFECTIVENESS DATE: 20040408 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASHLAND INC CENTRAL INDEX KEY: 0000007694 STANDARD INDUSTRIAL CLASSIFICATION: WHOLESALE-CHEMICALS & ALLIED PRODUCTS [5160] IRS NUMBER: 610122250 STATE OF INCORPORATION: KY FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 033-26101 FILM NUMBER: 04725089 BUSINESS ADDRESS: STREET 1: 50 E. RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41012 BUSINESS PHONE: 6068153333 MAIL ADDRESS: STREET 1: 50 E. RIVERCENTER BOULEVARD CITY: COVINGTON STATE: KY ZIP: 41012 FORMER COMPANY: FORMER CONFORMED NAME: ASHLAND OIL INC DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: ASHLAND OIL & REFINING CO DATE OF NAME CHANGE: 19700806 S-8 POS 1 ltip.txt POST-EFFECTIVE AMENDMENT NO. 2 Post-Effective Amendment No. 2 Registration No. 33-26101 ================================================================================ SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 ------------------------ POST-EFFECTIVE AMENDMENT NO. 2 TO REGISTRATION STATEMENT Under the Securities Act of 1933 ASHLAND INC. (Exact name of Registrant as specified in its charter) Kentucky 61-0122250 (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification No.) 50 E. RiverCenter Boulevard P.O. Box 391 Covington, KY 41012-0391 (859) 815-3333 (Address, including zip code, and telephone number, including area code, of Registrant's principal executive offices) Ashland Inc. Long-Term Incentive Plan (Full title of the Plan) David L. Hausrath, Esq. Senior Vice President, General Counsel and Secretary 50 E. RiverCenter Boulevard P.O. Box 391 Covington, KY 41012-0391 (859) 815-3333 (Name, address, including zip code, and telephone number, including area code, of agent for service) ================================================================================ The securities offering issued pursuant to this Registration Statement by Ashland Inc., formerly known as Ashland Oil, Inc. ("Ashland"), has terminated. 135,100 shares of Ashland Common Stock issued pursuant to this Registration Statement remain unsold. Ashland hereby deregisters all remaining 135,100 shares issued pursuant to the Ashland Inc. Long-Term Incentive Plan, and all amendments thereto. PART II ------- EXHIBITS Exhibit No. - ----------- 25 Power of Attorney SIGNATURES Pursuant to the requirements of the Securities Act of 1933, Ashland certifies that it has reasonable grounds to believe that it meets all the requirements for filing on Form S-8 and has duly caused this Post-Effective Amendment to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Covington, Commonwealth of Kentucky, on March 18, 2004. ASHLAND INC., By: /s/ David L. Hausrath ------------------------------------- David L. Hausrath Senior Vice President, General Counsel and Secretary Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 2 to the Registration Statement has been signed below by the following persons in the capacities indicated on March 18, 2004. Signature Title --------- ----- * Chairman of the Board and -- Chief Executive Officer James J. O'Brien (Principal Executive Officer) * Senior Vice President and -- Chief Financial Officer J. Marvin Quin (Principal Financial Officer) * Administrative Vice President -- and Controller Kenneth L. Aulen (Principal Accounting Officer) * -- Director Ernest H. Drew * -- Director Roger W. Hale * -- Director Bernadine P. Healy * -- Director Mannie L. Jackson * -- Director Patrick F. Noonan * -- Director Jane C. Pfeiffer * -- Director William L. Rouse, Jr. * -- Director George A. Schaefer, Jr. * -- Director Theodore L. Solso * -- Director Michael J. Ward *By : /s/ David L. Hausrath ------------------------ David L. Hausrath Attorney-in-fact * Original power of attorney authorizing, James J. O'Brien, David L. Hausrath and Linda L. Foss and each of them to sign the Post-Effective Amendment No. 2 to the Registration Statement and amendments thereto on behalf of the above-mentioned directors and officers of Ashland are being filed herewith the Securities and Exchange Commission. EXHIBIT INDEX Exhibit No. - ----------- 25 Power of Attorney EX-25 3 ex25poa.txt EX. 25 - POWER OF ATTORNEY EXHIBIT 25 POWER OF ATTORNEY ----------------- KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned Directors and Officers of ASHLAND INC., a Kentucky corporation, which is about to file a Post-Effective Amendment No. 2 to Form S-8 Registration Statement to the Ashland Inc. Long-Term Incentive Plan with the Securities and Exchange Commission under the provisions of the Securities Exchange Act of 1933, as amended, hereby constitutes and appoints JAMES J. O'BRIEN, DAVID L. HAUSRATH and LINDA L. FOSS, and each of them, his or her true and lawful attorneys-in-fact and agents, with full power to act without the others to sign and file such Amendment, and the exhibits thereto and any and all other documents in connection therewith, and any such amendments thereto, with the Securities and Exchange Commission, and to do and perform any and all acts and things requisite and necessary to be done in connection with the foregoing as fully as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, may lawfully do or cause to be done by virtue hereof. Dated: March 18, 2004 /s/ James J. O'Brien /s/ Patrick F. Noonan - ----------------------------------------- --------------------------------- James J. O'Brien, Chairman of the Board Patrick F. Noonan, Director and Chief Executive Officer /s/ J. Marvin Quin /s/ Jane C. Pfeiffer - ----------------------------------------- --------------------------------- J. Marvin Quin, Senior Vice President Jane C. Pfeiffer, Director and Chief Financial Officer /s/ Kenneth L. Aulen /s/ William L. Rouse - ----------------------------------------- --------------------------------- Kenneth L. Aulen, Administrative Vice William L. Rouse, Jr., Director President, Controller and Principal Accounting Officer /s/ Ernest H. Drew /s/ George A. Schaefer - ----------------------------------------- --------------------------------- Ernest H. Drew, Director George A. Schaefer, Jr., Director /s/ Roger W. Hale /s/ Theodore M. Solso - ----------------------------------------- --------------------------------- Roger W. Hale, Director Theodore M. Solso, Director /s/ Bernadine P. Healy /s/ Michael J. Ward - ----------------------------------------- --------------------------------- Bernadine P. Healy, Director Michael J. Ward, Director /s/ Mannie L. Jackson - ----------------------------------------- Mannie L. Jackson, Director -----END PRIVACY-ENHANCED MESSAGE-----