Detail by Officer/Registered Agent Name
Foreign Profit Corporation
LYONDELLBASELL ADVANCED POLYMERS INC.
Filing Information
F14000003354
34-0514850
08/11/2014
DE
ACTIVE
NAME CHANGE AMENDMENT
02/28/2020
NONE
Principal Address
Changed: 04/05/2024
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Changed: 04/05/2024
Mailing Address
Changed: 04/05/2024
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Changed: 04/05/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Executive Vice President
Rhenman, Torkel
Title Power of Attorney
Leturno, Katherine
Title Director
McMurray, Michael C
Title Executive Vice President and Chief Financial Officer
McMurray, Michael C
Title Power of Attorney
Flores, Evelyn
Title Power of Attorney
Kasper, Shelly D
Title Power of Attorney
LaPoint, Dana N
Title Power of Attorney
Mijares, Petra
Title Assistant Secretary
Nguyen, Judy T.
Title Senior Vice President and Chief Accounting Officer
Oyolu, Chukwuemeka (Emeka) A
Title Power of Attorney
Gutierrez, Elvis
Title Assistant Treasurer
Dalton, Brendan J.
Title President and Chief Executive Officer
Vanacker, Peter Z. E.
Title Power of Attorney
Trinidad, Emily
Title Power of Attorney
Gonzalez Partida, Marlene
Title Power of Attorney
Artiga, Alexis
Title Power of Attorney
Contreras, Debbie
Title Executive Vice President
Foley, Kimberly A
Title Executive Vice President
Friedrichs, Dale D
Title Executive Vice President and General Counsel
Kaplan, Jeffrey A
Title Senior Vice President
Haddock, Ronald R
Title Assistant Secretary
Korinek, Emily
Title Director
Kaplan, Jeffrey A
Title Senior Vice President, Tax
Tosto, Cathy I
Title Treasurer
Chia, Donny
Title Senior Vice President
Hillier, James
Title Assistant Treasurer
Grasso, Thomas M.
Title VP
Perez Sanchez, Gustavo
Title Delegation of Authority
Hargadon, Keelin
Title Delegation of Authority
Hay, Michael
Title Assistant Secretary
Campbell, Liz
Title Assistant Secretary, Chief Patent Counsel
Griffin, Jeffrey E
Title Executive Vice President
Conley, Trisha L
Title Assistant Secretary
Huff, Clayton J.
Title Executive Vice President
van der Laan, Yvonne
Title Executive Vice President
Campbell, Tracey D.
Title Secretary
Chen, Amy S.
Title Senior Vice President
Cain, Christopher M
Title Senior Vice President
Peterman, Erika M.
Title Assistant Secretary
Moore, Kirkmichael T
Title Assistant Treasurer
Snyder, Ashton L
Title Power of Attorney
Lazani, Osmar
Title Executive Vice President
Rhenman, Torkel
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Power of Attorney
Leturno, Katherine
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Director
McMurray, Michael C
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Executive Vice President and Chief Financial Officer
McMurray, Michael C
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Power of Attorney
Flores, Evelyn
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Power of Attorney
Kasper, Shelly D
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Power of Attorney
LaPoint, Dana N
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Power of Attorney
Mijares, Petra
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Assistant Secretary
Nguyen, Judy T.
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Senior Vice President and Chief Accounting Officer
Oyolu, Chukwuemeka (Emeka) A
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Power of Attorney
Gutierrez, Elvis
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Assistant Treasurer
Dalton, Brendan J.
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title President and Chief Executive Officer
Vanacker, Peter Z. E.
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Power of Attorney
Trinidad, Emily
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Power of Attorney
Gonzalez Partida, Marlene
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Power of Attorney
Artiga, Alexis
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Power of Attorney
Contreras, Debbie
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Executive Vice President
Foley, Kimberly A
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Executive Vice President
Friedrichs, Dale D
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Executive Vice President and General Counsel
Kaplan, Jeffrey A
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Senior Vice President
Haddock, Ronald R
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Assistant Secretary
Korinek, Emily
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Director
Kaplan, Jeffrey A
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Senior Vice President, Tax
Tosto, Cathy I
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Treasurer
Chia, Donny
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Senior Vice President
Hillier, James
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Assistant Treasurer
Grasso, Thomas M.
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title VP
Perez Sanchez, Gustavo
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Delegation of Authority
Hargadon, Keelin
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Delegation of Authority
Hay, Michael
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Assistant Secretary
Campbell, Liz
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Assistant Secretary, Chief Patent Counsel
Griffin, Jeffrey E
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Executive Vice President
Conley, Trisha L
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Assistant Secretary
Huff, Clayton J.
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Executive Vice President
van der Laan, Yvonne
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Executive Vice President
Campbell, Tracey D.
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Secretary
Chen, Amy S.
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Senior Vice President
Cain, Christopher M
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Senior Vice President
Peterman, Erika M.
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Assistant Secretary
Moore, Kirkmichael T
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Assistant Treasurer
Snyder, Ashton L
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Power of Attorney
Lazani, Osmar
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Annual Reports
Report Year | Filed Date |
2022 | 03/30/2022 |
2023 | 02/25/2023 |
2024 | 04/05/2024 |
Document Images