Search icon

LYONDELL CHEMICAL COMPANY

Company Details

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

Agent

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

Executive Vice President and Chief Financial Officer

Name Role Address
McMurray, Michael C Executive Vice President and Chief Financial Officer 1221 McKinney Street, Suite 300 Houston, TX 77010

Benefits Finance Committee

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

Power of Attorney

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

Delegation of Authority

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

Assistant Secretary

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

Senior Vice President and Chief Accounting Officer

Name Role Address
Oyolu, Chukwuemeka (Emeka) A Senior Vice President and Chief Accounting Officer 1221 McKinney Street, Suite 300 Houston, TX 77010

POA

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

Assistant Treasurer

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

President and Chief Executive Officer

Name Role Address
Vanacker, Peter Z. E. President and Chief Executive Officer 1221 McKinney Street, Suite 300 Houston, TX 77010

Executive Vice President

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

Senior Vice President

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

Executive Vice President and General Counsel

Name Role Address
Kaplan, Jeffrey A Executive Vice President and General Counsel 1221 McKinney Street, Suite 300 Houston, TX 77010

Director

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

Tax

Name Role Address
Tosto, Cathy I Tax 1221 McKinney Street, Suite 300 Houston, TX 77010

Chief Patent Counsel

Name Role Address
Griffin, Jeffrey E Chief Patent Counsel 1221 McKinney Street, Suite 300 Houston, TX 77010

Treasurer

Name Role Address
Chia, Donny Treasurer 1221 McKinney Street, Suite 300 Houston, TX 77010

Secretary

Name Role Address
Chen, Amy S. Secretary 1221 McKinney Street, Suite 300 Houston, TX 77010

Events

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

Documents

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