Search icon

MARATHON OIL COMPANY

Company Details

Entity Name: MARATHON OIL COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 30 Jun 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jul 1982 (43 years ago)
Document Number: 853319
FEI/EIN Number 25-1410539
Address: 990 Town and Country Blvd, Houston, TX 77024-2217
Mail Address: 990 Town and Country Blvd, Houston, TX 77024-2217
Place of Formation: OHIO

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Assistant Treasurer

Name Role Address
McGill, Y. M. Assistant Treasurer 990 Town and Country Blvd, Houston, TX 77024-2217

Assistant Controller

Name Role Address
Mueck, H. L. Assistant Controller 990 Town and Country Blvd, Houston, TX 77024-2217

Director

Name Role Address
Henderson, M. A. Director 990 Town and Country Blvd, Houston, TX 77024-2217
Tillman, L.M. Director 990 Town and Country Blvd, Houston, TX 77024-2217
Whitehead, D.E. Director 990 Town and Country Blvd, Houston, TX 77024-2217

President and Chief Executive Officer

Name Role Address
Tillman, L.M. President and Chief Executive Officer 990 Town and Country Blvd, Houston, TX 77024-2217

Executive Vice President and Chief Financial Officer

Name Role Address
Whitehead, D.E. Executive Vice President and Chief Financial Officer 990 Town and Country Blvd, Houston, TX 77024-2217

Executive Vice President

Name Role Address
Wagner, P.J. Executive Vice President 990 Town and Country Blvd, Houston, TX 77024-2217
Henderson, M. A. Executive Vice President 990 Town and Country Blvd, Houston, TX 77024-2217

Executive Vice President and Secretary

Name Role Address
Warnica, K. O. Executive Vice President and Secretary 990 Town and Country Blvd, Houston, TX 77024-2217

Vice President and Treasurer

Name Role Address
Sandoval, J. C. Vice President and Treasurer 990 Town and Country Blvd, Houston, TX 77024-2217

Vice President

Name Role Address
White, R.L. Vice President 990 Town and Country Blvd, Houston, TX 77024-2217
Kokoski, D.A. Vice President 990 Town and Country Blvd, Houston, TX 77024-2217
Hellman, T. Vice President 990 Town and Country Blvd, Houston, TX 77024-2217
Stuart, M. Vice President 990 Town and Country Blvd, Houston, TX 77024-2217
Ramshaw, J. L. Vice President 990 Town and Country Blvd, Houston, TX 77024-2217

Chief Accounting Officer

Name Role Address
White, R.L. Chief Accounting Officer 990 Town and Country Blvd, Houston, TX 77024-2217

and Controller

Name Role Address
White, R.L. and Controller 990 Town and Country Blvd, Houston, TX 77024-2217

Chief Information Officer

Name Role Address
McCullough, B. A. Chief Information Officer 990 Town and Country Blvd, Houston, TX 77024-2217

Assistant Secretary

Name Role Address
Montanti, J. D. Assistant Secretary 990 Town and Country Blvd, Houston, TX 77024-2217
Hernandez, P. Assistant Secretary 990 Town and Country Blvd, Houston, TX 77024-2217
Kumar, K. Assistant Secretary 990 Town and Country Blvd, Houston, TX 77024-2217
Sicinski, L. Assistant Secretary 990 Town and Country Blvd, Houston, TX 77024-2217
Wisnoski, V. Assistant Secretary 990 Town and Country Blvd, Houston, TX 77024-2217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 990 Town and Country Blvd, Houston, TX 77024-2217 No data
CHANGE OF MAILING ADDRESS 2024-04-25 990 Town and Country Blvd, Houston, TX 77024-2217 No data
REGISTERED AGENT NAME CHANGED 1992-06-26 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-26 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 1982-07-21 MARATHON OIL COMPANY No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State