Detail by Officer/Registered Agent Name

Foreign Profit Corporation

STRATEGIC MATERIALS, INC.

Filing Information
F93000005219 76-0297116 11/17/1993 DE ACTIVE REINSTATEMENT 10/11/2010
Principal Address
17220 Katy Freeway, Ste. 150
Houston, TX 77094

Changed: 04/24/2024
Mailing Address
17220 Katy Freeway, Ste. 150
Houston, TX 77094

Changed: 04/24/2024
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 09/27/2018

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title President and Chief Executive Officer

Dods, Chris
17220 Katy Freeway, Ste. 150
Houston, TX 77094

Title Chief Legal Officer, Corporate Secretary and Senior Vice President of Human Resources

Williams, Sherry
17220 Katy Freeway, Ste. 150
Houston, TX 77094

Title Senior Vice President and Chief Financial Officer / Director

Garris, Paul
17220 Katy Freeway, Ste. 150
Houston, TX 77094

Title Executive Vice President

Bucey, Curtis R.
17220 Katy Freeway, Ste. 150
Houston, TX 77094

Title Vice President Finance, Treasurer and Assistant Secretary

Hume, D. Jason
17220 Katy Freeway, Ste. 150
Houston, TX 77094

Title Executive Vice President

Faherty, Paul D.
17220 Katy Freeway, Ste. 150
Houston, TX 77094

Title Controller & Assistant Treasurer

Banigo, Kuburat
17220 Katy Freeway, Ste. 150
Houston, TX 77094

Title Director

Dods, Chris
17220 Katy Freeway, Ste. 150
Houston, TX 77094

Annual Reports
Report YearFiled Date
2022 04/09/2022
2023 04/27/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/09/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
09/27/2018 -- Reg. Agent Change View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
01/05/2016 -- ANNUAL REPORT View image in PDF format
06/08/2015 -- ANNUAL REPORT View image in PDF format
01/02/2014 -- ANNUAL REPORT View image in PDF format
01/02/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
10/15/2010 -- Reg. Agent Change View image in PDF format
10/11/2010 -- REINSTATEMENT View image in PDF format
11/05/2008 -- REINSTATEMENT View image in PDF format
10/10/2007 -- REINSTATEMENT View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
06/07/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- REINSTATEMENT View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
11/26/1996 -- REINSTATEMENT View image in PDF format
01/25/1995 -- ANNUAL REPORT View image in PDF format