Entity Name: | LYONDELL CHEMICAL COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 27 Sep 1988 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Mar 1999 (26 years ago) |
Document Number: | P21080 |
FEI/EIN Number | 95-4160558 |
Address: | 1221 McKinney Street, Suite 300, Houston, TX 77010 |
Mail Address: | 1221 McKinney Street, Suite 300, Houston, TX 77010 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
McMurray, Michael C | Executive Vice President and Chief Financial Officer | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Name | Role | Address |
---|---|---|
McMurray, Michael C | Benefits Finance Committee | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Foley, Kimberly A | Benefits Finance Committee | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Dhruv, Anuj H | Benefits Finance Committee | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Jewson, Jennifer | Benefits Finance Committee | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Name | Role | Address |
---|---|---|
Rocha, Sinclair Fittipaldi | Power of Attorney | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Neto, Balbino Caetano | Power of Attorney | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Scott, Crystal | Power of Attorney | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Mijares, Petra | Power of Attorney | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Frijlink, Fiona | Power of Attorney | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Gutierrez, Elvis | Power of Attorney | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Trinidad, Emily | Power of Attorney | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Gonzalez Partida, Marlene | Power of Attorney | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Artiga, Alexis | Power of Attorney | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Contreras, Debbie | Power of Attorney | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Name | Role | Address |
---|---|---|
Cullen, Shawn P | Delegation of Authority | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Kilpatrick-Lee, Diane L | Delegation of Authority | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Streeter, Leslie | Delegation of Authority | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Wood, Tony | Delegation of Authority | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Hargadon, Keelin | Delegation of Authority | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Name | Role | Address |
---|---|---|
Nguyen, Judy T. | Assistant Secretary | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Korinek, Emily | Assistant Secretary | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Campbell, Liz | Assistant Secretary | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Griffin, Jeffrey E | Assistant Secretary | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Moore, Kirkmichael T | Assistant Secretary | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Huff, Clayton J. | Assistant Secretary | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Name | Role | Address |
---|---|---|
Oyolu, Chukwuemeka (Emeka) A | Senior Vice President and Chief Accounting Officer | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Name | Role | Address |
---|---|---|
Bowdoin, Hayley A. | POA | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Perez, Maria | POA | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Name | Role | Address |
---|---|---|
Dalton, Brendan J. | Assistant Treasurer | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Grasso, Thomas M. | Assistant Treasurer | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Snyder, Ashton L | Assistant Treasurer | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Name | Role | Address |
---|---|---|
Vanacker, Peter Z. E. | President and Chief Executive Officer | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Name | Role | Address |
---|---|---|
Foley, Kimberly A | Executive Vice President | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Friedrichs, Dale D | Executive Vice President | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Conley, Trisha L | Executive Vice President | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
van der Laan, Yvonne | Executive Vice President | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Campbell, Tracey D. | Executive Vice President | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Rhenman, Torkel | Executive Vice President | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Name | Role | Address |
---|---|---|
Haddock, Ronald R | Senior Vice President | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Tosto, Cathy I | Senior Vice President | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Hillier, James | Senior Vice President | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Cain, Christopher M | Senior Vice President | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Peterman, Erika M. | Senior Vice President | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Name | Role | Address |
---|---|---|
Kaplan, Jeffrey A | Executive Vice President and General Counsel | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Name | Role | Address |
---|---|---|
Kaplan, Jeffrey A | Director | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
McMurray, Michael C | Director | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Name | Role | Address |
---|---|---|
Tosto, Cathy I | Tax | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Name | Role | Address |
---|---|---|
Griffin, Jeffrey E | Chief Patent Counsel | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Name | Role | Address |
---|---|---|
Chia, Donny | Treasurer | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Name | Role | Address |
---|---|---|
Chen, Amy S. | Secretary | 1221 McKinney Street, Suite 300 Houston, TX 77010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 1221 McKinney Street, Suite 300, Houston, TX 77010 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 1221 McKinney Street, Suite 300, Houston, TX 77010 | No data |
NAME CHANGE AMENDMENT | 1999-03-25 | LYONDELL CHEMICAL COMPANY | No data |
REGISTERED AGENT NAME CHANGED | 1992-03-06 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-06 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-30 |
AMENDED ANNUAL REPORT | 2021-08-24 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-03 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State