Detail by Officer/Registered Agent Name

Foreign Profit Corporation

NATURAL GAS ODORIZING, INC.

Filing Information
P04532 76-0120628 12/28/1984 OK ACTIVE
Principal Address
3601 Decker Drive
PO Box 4176
Baytown, TX 77520

Changed: 04/23/2024
Mailing Address
3601 Decker Drive
PO Box 4176
Baytown, TX 77520

Changed: 04/23/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/02/1992

Address Changed: 07/02/1992
Officer/Director Detail Name & Address

Title Vice President and Secretary

Clark, Nicole E.
5 Greenway Plaza
Ste 110
Houston, TX 77046

Title Director

Wynia, Eric
5 Greenway Plaza
Ste 110
Houston, TX 77046

Title Assistant Secretary

Karathanos, Gina
5 Greenway Plaza
Ste 110
Houston, TX 77046

Title VP

Buchanan, J. Shayne
5 Greenway Plaza
Ste 110
Houston, TX 77046

Title Assistant Treasurer

Holtz, James E.
5 Greenway Plaza
Ste 110
Houston, TX 77046

Title Assistant Secretary

Laughlin, Terry
5 Greenway Plaza
Ste 110
Houston, TX 77046

Title VP

Buchanan, Jennifer L.
5 Greenway Plaza
Ste 110
Houston, TX 77046

Title President

Wynia, Eric
5 Greenway Plaza
Ste 110
Houston, TX 77046

Title Assistant Secretary

Horne, Michael R.
5 Greenway Plaza
Ste 110
Houston, TX 77046

Title Assistant Secretary

Stogner, Derwin K.
5 Greenway Plaza
Ste 110
Houston, TX 77046

Title Assistant Secretary

Castro, Jimmy
5 Greenway Plaza
Ste 110
Houston, TX 77046

Title Assistant Secretary

Moran, Melissa A.
5 Greenway Plaza
Ste 110
Houston, TX 77046

Title Assistant Secretary

Almaguer, Francisco Daniel
5 Greenway Plaza
Ste 110
Houston, TX 77046

Title Director

Ackerman, Neil R.
5 Greenway Plaza
Ste 110
Houston, TX 77046

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 03/01/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
06/04/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
02/10/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
03/24/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- 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
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
03/29/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
05/23/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format