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
1221 McKinney Street
Suite 300
Houston, TX 77010

Changed: 04/05/2024
Mailing Address
1221 McKinney Street
Suite 300
Houston, TX 77010

Changed: 04/05/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
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
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Benefits Finance Committee

McMurray, Michael C
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Benefits Finance Committee

Foley, Kimberly A
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Power of Attorney

Rocha, Sinclair Fittipaldi
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Power of Attorney

Neto, Balbino Caetano
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Power of Attorney

Scott, Crystal
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Benefits Finance Committee

Dhruv, Anuj H
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Benefits Finance Committee

Jewson, Jennifer
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Power of Attorney

Mijares, Petra
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Power of Attorney

Frijlink, Fiona
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Delegation of Authority

Cullen, Shawn P
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Assistant Secretary

Nguyen, Judy T.
1221 McKinney Street
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

Title Power of Attorney

Gutierrez, Elvis
1221 McKinney Street
Suite 300
Houston, TX 77010

Title POA

Bowdoin, Hayley A.
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Assistant Treasurer

Dalton, Brendan J.
1221 McKinney Street
Suite 300
Houston, TX 77010

Title President and Chief Executive Officer

Vanacker, Peter Z. E.
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Power of Attorney

Trinidad, Emily
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Power of Attorney

Gonzalez Partida, Marlene
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Power of Attorney

Artiga, Alexis
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Power of Attorney

Contreras, Debbie
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Executive Vice President

Foley, Kimberly A
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Executive Vice President

Friedrichs, Dale D
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Senior Vice President

Haddock, Ronald R
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Assistant Secretary

Korinek, Emily
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Executive Vice President and General Counsel

Kaplan, Jeffrey A
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Director

Kaplan, Jeffrey A
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Senior Vice President, Tax

Tosto, Cathy I
1221 McKinney Street
Suite 300
Houston, TX 77010

Title POA

Perez, Maria
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Assistant Secretary

Campbell, Liz
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Assistant Secretary, Chief Patent Counsel

Griffin, Jeffrey E
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Delegation of Authority

Kilpatrick-Lee, Diane L
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Treasurer

Chia, Donny
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Senior Vice President

Hillier, James
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Assistant Treasurer

Grasso, Thomas M.
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Delegation of Authority

Streeter, Leslie
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Assistant Secretary

Moore, Kirkmichael T
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Power of Attorney

Flores, Evelyn
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Delegation of Authority

Wood, Tony
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Delegation of Authority

Hargadon, Keelin
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Executive Vice President

Conley, Trisha L
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Power of Attorney

Kasper, Shelly D
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Power of Attorney

LaPoint, Dana N
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Assistant Treasurer

Snyder, Ashton L
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Assistant Secretary

Huff, Clayton J.
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Executive Vice President

van der Laan, Yvonne
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Executive Vice President

Campbell, Tracey D.
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Executive Vice President

Rhenman, Torkel
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Secretary

Chen, Amy S.
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Senior Vice President

Cain, Christopher M
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Senior Vice President

Peterman, Erika M.
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Power of Attorney

Leturno, Katherine
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Power of Attorney

Drake, Patricia M
1221 McKinney Street
Suite 300
Houston, TX 77010

Title Director

McMurray, Michael C
1221 McKinney Street
Suite 300
Houston, TX 77010

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 04/24/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
08/24/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/30/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/03/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
02/08/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
03/14/2007 -- ANNUAL REPORT View image in PDF format
03/29/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- ANNUAL REPORT View image in PDF format
04/01/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
02/04/2000 -- ANNUAL REPORT View image in PDF format
05/24/1999 -- ANNUAL REPORT View image in PDF format
03/25/1999 -- Name Change View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format