Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CITGO PETROLEUM CORPORATION

Filing Information
855911 73-1173881 03/31/1983 DE ACTIVE AMENDMENT 06/15/1987 NONE
Principal Address
1293 Eldridge Parkway
Houston, TX 77077

Changed: 04/10/2024
Mailing Address
1293 Eldridge Parkway
Houston, TX 77077

Changed: 04/10/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/24/1992

Address Changed: 06/24/1992
Officer/Director Detail Name & Address

Title General Counsel

Holstein, Mark
1293 Eldridge Parkway
Houston, TX 77077

Title Director

Jorda, Carlos
1293 Eldridge Parkway
Houston, TX 77077

Title Assistant Secretary

Weaver, David
1293 Eldridge Parkway
Houston, TX 77077

Title Vice President and General Manager Corpus Christi Refinery

Willig, Dennis
1293 Eldridge Parkway
Houston, TX 77077

Title Director

Lynch, John (Jack) E
1293 Eldridge Parkway
Houston, TX 77077

Title Director

Wilhelm, Samuel
1293 Eldridge Parkway
Houston, TX 77077

Title Secretary

Vera, Fernando
1293 Eldridge Parkway
Houston, TX 77077

Title Assistant Secretary

Chastain Nini, Holly
1293 Eldridge Parkway
Houston, TX 77077

Title Director

Padilla, Andres
1293 Eldridge Parkway
Houston, TX 77077

Title Assistant Secretary

Chastain Nini, Holly
1293 Eldridge Parkway
Houston, TX 77077

Title Member

Pocaterra, Jose Ramon
1293 Eldridge Parkway
Houston, TX 77077

Title Member & Chairman

Wilhelm, Samuel
1293 Eldridge Parkway
Houston, TX 77077

Title Member

Wilhelm, Samuel
1293 Eldridge Parkway
Houston, TX 77077

Title Vice President Supply and Marketing

Schmidt, Karl D
1293 Eldridge Parkway
Houston, TX 77077

Title Assistant Controller

Vacant, Vacant
1293 Eldridge Parkway
Houston, TX 77077

Title President and Chief Executive Officer

Jorda, Carlos
1293 Eldridge Parkway
Houston, TX 77077

Title Director

Kent, Robert E., Jr.
1293 Eldridge Parkway
Houston, TX 77077

Title Vice President Refining

Dunn, Jerry
1293 Eldridge Parkway
Houston, TX 77077

Title Vice President and General Manager Lake Charles Manufacturing Complex

Neblett, Sterling
1293 Eldridge Parkway
Houston, TX 77077

Title Vice President Legal and Government Affairs

Lynch, John (Jack) E
1293 Eldridge Parkway
Houston, TX 77077

Title General Auditor

Ziegler, Chrysti
1293 Eldridge Parkway
Houston, TX 77077

Title Chairman-Compensation Committee

Padilla, Andres
1293 Eldridge Parkway
Houston, TX 77077

Title Chairman - Audit Committee

Kent, Robert E., Jr.
1293 Eldridge Parkway
Houston, TX 77077

Title Committee Member

Kent, Robert E., Jr.
1293 Eldridge Parkway
Houston, TX 77077

Title Vice President and General Manager Lemont refinery

Cristman, James
1293 Eldridge Parkway
Houston, TX 77077

Title Executive Vice President and Chief Operating Officer

Rincon, Edgar
1293 Eldridge Parkway
Houston, TX 77077

Title Controller

Shoemaker, James R.
1293 Eldridge Parkway
Houston, TX 77077

Title Treasurer

McNabb, Stephen
1293 Eldridge Parkway
Houston, TX 77077

Title Assistant Treasurer

Vacant, Vacant
1293 Eldridge Parkway
Houston, TX 77077

Title Vice President of Finance and Chief Financial Officer

Zuklic, John
1293 Eldridge Parkway
Houston, TX 77077

Title Member

Pocaterra, Jose Ramon
1293 Eldridge Parkway
Houston, TX 77077

Title Member

Pocaterra, JosE Ramon
1293 Eldridge Parkway
Houston, TX 77077

Title Vice President Strategic and Corporate Planning

Bhogal-Mitro, Balvy
1293 Eldridge Parkway
Houston, TX 77077

Title Secretary

Vera, Fernando
1293 Eldridge Parkway
Houston, TX 77077

Title Secretary

Vera, Fernando
1293 Eldridge Parkway
Houston, TX 77077

Title Secretary

Vera, Fernando
1293 Eldridge Parkway
Houston, TX 77077

Title Audit Committee-Member

Padilla, Andres
1293 Eldridge Parkway
Houston, TX 77077

Title Member

Pocaterra, Jose Ramon
1293 Eldridge Parkway
Houston, TX 77077

Title Chief Compliance & Ethics Officer

Scarpino, Steven
1293 Eldridge Parkway
Houston, TX 77077

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 03/06/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
04/06/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
08/03/2009 -- ANNUAL REPORT View image in PDF format
03/26/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
06/04/2002 -- ANNUAL REPORT View image in PDF format
05/14/2001 -- ANNUAL REPORT View image in PDF format
06/09/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
05/07/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format