Detail by Officer/Registered Agent Name
Foreign Profit Corporation
LYONDELL CHEMICAL COMPANY
Filing Information
P21080
95-4160558
09/27/1988
DE
ACTIVE
NAME CHANGE AMENDMENT
03/25/1999
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
CT CORPORATION SYSTEM
Name Changed: 03/06/1992
Address Changed: 03/06/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 03/06/1992
Address Changed: 03/06/1992
Officer/Director Detail
Name & Address
Title Executive Vice President and Chief Financial Officer
McMurray, Michael C
Title Benefits Finance Committee
McMurray, Michael C
Title Benefits Finance Committee
Foley, Kimberly A
Title Power of Attorney
Rocha, Sinclair Fittipaldi
Title Power of Attorney
Neto, Balbino Caetano
Title Power of Attorney
Scott, Crystal
Title Benefits Finance Committee
Dhruv, Anuj H
Title Benefits Finance Committee
Jewson, Jennifer
Title Power of Attorney
Mijares, Petra
Title Power of Attorney
Frijlink, Fiona
Title Delegation of Authority
Cullen, Shawn P
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 POA
Bowdoin, Hayley A.
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 Senior Vice President
Haddock, Ronald R
Title Assistant Secretary
Korinek, Emily
Title Executive Vice President and General Counsel
Kaplan, Jeffrey A
Title Director
Kaplan, Jeffrey A
Title Senior Vice President, Tax
Tosto, Cathy I
Title POA
Perez, Maria
Title Assistant Secretary
Campbell, Liz
Title Assistant Secretary, Chief Patent Counsel
Griffin, Jeffrey E
Title Delegation of Authority
Kilpatrick-Lee, Diane L
Title Treasurer
Chia, Donny
Title Senior Vice President
Hillier, James
Title Assistant Treasurer
Grasso, Thomas M.
Title Delegation of Authority
Streeter, Leslie
Title Assistant Secretary
Moore, Kirkmichael T
Title Power of Attorney
Flores, Evelyn
Title Delegation of Authority
Wood, Tony
Title Delegation of Authority
Hargadon, Keelin
Title Executive Vice President
Conley, Trisha L
Title Power of Attorney
Kasper, Shelly D
Title Power of Attorney
LaPoint, Dana N
Title Assistant Treasurer
Snyder, Ashton L
Title Assistant Secretary
Huff, Clayton J.
Title Executive Vice President
van der Laan, Yvonne
Title Executive Vice President
Campbell, Tracey D.
Title Executive Vice President
Rhenman, Torkel
Title Secretary
Chen, Amy S.
Title Senior Vice President
Cain, Christopher M
Title Senior Vice President
Peterman, Erika M.
Title Power of Attorney
Leturno, Katherine
Title Power of Attorney
Drake, Patricia M
Title Director
McMurray, Michael C
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 Benefits Finance Committee
McMurray, Michael C
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Benefits Finance Committee
Foley, Kimberly A
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Power of Attorney
Rocha, Sinclair Fittipaldi
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Power of Attorney
Neto, Balbino Caetano
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Power of Attorney
Scott, Crystal
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Benefits Finance Committee
Dhruv, Anuj H
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Benefits Finance Committee
Jewson, Jennifer
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 Power of Attorney
Frijlink, Fiona
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Delegation of Authority
Cullen, Shawn P
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 POA
Bowdoin, Hayley A.
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 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 Executive Vice President and General Counsel
Kaplan, Jeffrey A
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 POA
Perez, Maria
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 Delegation of Authority
Kilpatrick-Lee, Diane L
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 Delegation of Authority
Streeter, Leslie
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 Power of Attorney
Flores, Evelyn
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Delegation of Authority
Wood, Tony
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 Executive Vice President
Conley, Trisha L
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 Assistant Treasurer
Snyder, Ashton 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 Executive Vice President
Rhenman, Torkel
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 Power of Attorney
Leturno, Katherine
1221 McKinney Street
Suite 300
Houston, TX 77010
Suite 300
Houston, TX 77010
Title Power of Attorney
Drake, Patricia M
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
Annual Reports
Report Year | Filed Date |
2022 | 03/30/2022 |
2023 | 04/24/2023 |
2024 | 04/05/2024 |
Document Images