Search icon

CITGO PETROLEUM CORPORATION

Company Details

Entity Name: CITGO PETROLEUM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 31 Mar 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jun 1987 (38 years ago)
Document Number: 855911
FEI/EIN Number 73-1173881
Address: 1293 Eldridge Parkway, Houston, TX 77077
Mail Address: 1293 Eldridge Parkway, Houston, TX 77077
Place of Formation: DELAWARE

Agent

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

General Counsel

Name Role Address
Holstein, Mark General Counsel 1293 Eldridge Parkway, Houston, TX 77077

Member

Name Role Address
Wilhelm, Samuel Member 1293 Eldridge Parkway, Houston, TX 77077
Padilla, Andres Member 1293 Eldridge Parkway, Houston, TX 77077
Pocaterra, Jose Ramon Member 1293 Eldridge Parkway, Houston, TX 77077
Pocaterra, JosE Ramon Member 1293 Eldridge Parkway, Houston, TX 77077

Chairman

Name Role Address
Wilhelm, Samuel Chairman 1293 Eldridge Parkway, Houston, TX 77077
Padilla, Andres Chairman 1293 Eldridge Parkway, Houston, TX 77077
Kent, Robert E., Jr. Chairman 1293 Eldridge Parkway, Houston, TX 77077

Director

Name Role Address
Jorda, Carlos Director 1293 Eldridge Parkway, Houston, TX 77077
Lynch, John (Jack) E Director 1293 Eldridge Parkway, Houston, TX 77077
Wilhelm, Samuel Director 1293 Eldridge Parkway, Houston, TX 77077
Padilla, Andres Director 1293 Eldridge Parkway, Houston, TX 77077
Kent, Robert E., Jr. Director 1293 Eldridge Parkway, Houston, TX 77077

Vice President Supply and Marketing

Name Role Address
Schmidt, Karl D Vice President Supply and Marketing 1293 Eldridge Parkway, Houston, TX 77077

Assistant Secretary

Name Role Address
Weaver, David Assistant Secretary 1293 Eldridge Parkway, Houston, TX 77077
Chastain Nini, Holly Assistant Secretary 1293 Eldridge Parkway, Houston, TX 77077

Vice President and General Manager Corpus Christi Refinery

Name Role Address
Willig, Dennis Vice President and General Manager Corpus Christi Refinery 1293 Eldridge Parkway, Houston, TX 77077

Assistant Controller

Name Role Address
Vacant, Vacant Assistant Controller 1293 Eldridge Parkway, Houston, TX 77077

President and Chief Executive Officer

Name Role Address
Jorda, Carlos President and Chief Executive Officer 1293 Eldridge Parkway, Houston, TX 77077

Vice President Refining

Name Role Address
Dunn, Jerry Vice President Refining 1293 Eldridge Parkway, Houston, TX 77077

Audit Committee

Name Role Address
Padilla, Andres Audit Committee 1293 Eldridge Parkway, Houston, TX 77077
Kent, Robert E., Jr. Audit Committee 1293 Eldridge Parkway, Houston, TX 77077

Chief Compliance

Name Role Address
Scarpino, Steven Chief Compliance 1293 Eldridge Parkway, Houston, TX 77077

Ethics Officer

Name Role Address
Scarpino, Steven Ethics Officer 1293 Eldridge Parkway, Houston, TX 77077

Vice President and General Manager Lake Charles Manufacturing Complex

Name Role Address
Neblett, Sterling Vice President and General Manager Lake Charles Manufacturing Complex 1293 Eldridge Parkway, Houston, TX 77077

Vice President Legal and Government Affairs

Name Role Address
Lynch, John (Jack) E Vice President Legal and Government Affairs 1293 Eldridge Parkway, Houston, TX 77077

General Auditor

Name Role Address
Ziegler, Chrysti General Auditor 1293 Eldridge Parkway, Houston, TX 77077

Compensation Committee

Name Role Address
Padilla, Andres Compensation Committee 1293 Eldridge Parkway, Houston, TX 77077

Committee Member

Name Role Address
Kent, Robert E., Jr. Committee Member 1293 Eldridge Parkway, Houston, TX 77077

Vice President and General Manager Lemont refinery

Name Role Address
Cristman, James Vice President and General Manager Lemont refinery 1293 Eldridge Parkway, Houston, TX 77077

Executive Vice President and Chief Operating Officer

Name Role Address
Rincon, Edgar Executive Vice President and Chief Operating Officer 1293 Eldridge Parkway, Houston, TX 77077

Controller

Name Role Address
Shoemaker, James R. Controller 1293 Eldridge Parkway, Houston, TX 77077

Treasurer

Name Role Address
McNabb, Stephen Treasurer 1293 Eldridge Parkway, Houston, TX 77077

Assistant Treasurer

Name Role Address
Vacant, Vacant Assistant Treasurer 1293 Eldridge Parkway, Houston, TX 77077

Vice President of Finance and Chief Financial Officer

Name Role Address
Zuklic, John Vice President of Finance and Chief Financial Officer 1293 Eldridge Parkway, Houston, TX 77077

Vice President Strategic and Corporate Planning

Name Role Address
Bhogal-Mitro, Balvy Vice President Strategic and Corporate Planning 1293 Eldridge Parkway, Houston, TX 77077

Secretary

Name Role Address
Vera, Fernando Secretary 1293 Eldridge Parkway, Houston, TX 77077

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 1293 Eldridge Parkway, Houston, TX 77077 No data
CHANGE OF MAILING ADDRESS 2024-04-10 1293 Eldridge Parkway, Houston, TX 77077 No data
REGISTERED AGENT NAME CHANGED 1992-06-24 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-24 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
AMENDMENT 1987-06-15 No data No data
NAME CHANGE AMENDMENT 1983-04-19 CITGO PETROLEUM CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State