Detail by Entity Name

Foreign Profit Corporation

EXXONMOBIL PIPELINE COMPANY

Filing Information
815544 74-1394512 08/19/1961 DE INACTIVE WITHDRAWAL 02/02/2022 NONE
Principal Address
22777 SPRINGWOODS VILLAGE PARKWAY
SPRING, TX 77389

Changed: 04/21/2016
Mailing Address
P.O. BOX 9677
SPRING, TX 77387

Changed: 01/15/2020
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 04/10/1997

Address Changed: 04/10/1997
Officer/Director Detail Name & Address

Title President, Director

YATAURO, STEVE
22777 SPRINGWOODS VILLAGE PARKWAY
SPRING, TX 77389

Title Director, VP

JONES, JOHNITA D
22777 SPRINGWOODS VILLAGE PARKWAY
SPRING, TX 77389

Title VP

JANKE, HARRY
22777 SPRINGWOODS VILLAGE PARKWAY
SPRING, TX 77389

Title Secretary

SAGE, A. MICKI
22777 SPRINGWOODS VILLAGE PARKWAY
SPRING, TX 77389

Title Treasurer

ANGELOS, JOHN P
22777 SPRINGWOODS VILLAGE PARKWAY
SPRING, TX 77389

Title Controller

HAYES, ANDY B
22777 SPRINGWOODS VILLAGE PARKWAY
SPRING, TX 77389

Title Director

WESLEY, BRYAN W
22777 SPRINGWOODS VILLAGE PARKWAY
SPRING, TX 77389

Title Asst. Secretary

SIMON, JASON P
22777 SPRINGWOODS VILLAGE PARKWAY
SPRING, TX 77389

Title VP

TROY, AARON J
22777 SPRINGWOODS VILLAGE PARKWAY
SPRING, TX 77389

Annual Reports
Report YearFiled Date
2020 01/15/2020
2020 08/06/2020
2021 04/17/2021

Document Images
02/02/2022 -- Withdrawal View image in PDF format
04/17/2021 -- ANNUAL REPORT View image in PDF format
12/16/2020 -- AMENDED ANNUAL REPORT View image in PDF format
11/12/2020 -- AMENDED ANNUAL REPORT View image in PDF format
08/06/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/20/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
05/07/2004 -- ANNUAL REPORT View image in PDF format
04/01/2003 -- ANNUAL REPORT View image in PDF format
09/13/2002 -- ANNUAL REPORT View image in PDF format
08/24/2001 -- ANNUAL REPORT View image in PDF format
02/22/2000 -- ANNUAL REPORT View image in PDF format
01/18/2000 -- Name Change View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
03/11/1997 -- REG. AGENT CHANGE View image in PDF format
04/09/1996 -- ANNUAL REPORT View image in PDF format