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
Changed: 04/23/2024
3601 Decker Drive
PO Box 4176
Baytown, TX 77520
PO Box 4176
Baytown, TX 77520
Changed: 04/23/2024
Mailing Address
Changed: 04/23/2024
3601 Decker Drive
PO Box 4176
Baytown, TX 77520
PO Box 4176
Baytown, TX 77520
Changed: 04/23/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 07/02/1992
Address Changed: 07/02/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
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.
Title Director
Wynia, Eric
Title Assistant Secretary
Karathanos, Gina
Title VP
Buchanan, J. Shayne
Title Assistant Treasurer
Holtz, James E.
Title Assistant Secretary
Laughlin, Terry
Title VP
Buchanan, Jennifer L.
Title President
Wynia, Eric
Title Assistant Secretary
Horne, Michael R.
Title Assistant Secretary
Stogner, Derwin K.
Title Assistant Secretary
Castro, Jimmy
Title Assistant Secretary
Moran, Melissa A.
Title Assistant Secretary
Almaguer, Francisco Daniel
Title Director
Ackerman, Neil R.
Title Vice President and Secretary
Clark, Nicole E.
5 Greenway Plaza
Ste 110
Houston, TX 77046
Ste 110
Houston, TX 77046
Title Director
Wynia, Eric
5 Greenway Plaza
Ste 110
Houston, TX 77046
Ste 110
Houston, TX 77046
Title Assistant Secretary
Karathanos, Gina
5 Greenway Plaza
Ste 110
Houston, TX 77046
Ste 110
Houston, TX 77046
Title VP
Buchanan, J. Shayne
5 Greenway Plaza
Ste 110
Houston, TX 77046
Ste 110
Houston, TX 77046
Title Assistant Treasurer
Holtz, James E.
5 Greenway Plaza
Ste 110
Houston, TX 77046
Ste 110
Houston, TX 77046
Title Assistant Secretary
Laughlin, Terry
5 Greenway Plaza
Ste 110
Houston, TX 77046
Ste 110
Houston, TX 77046
Title VP
Buchanan, Jennifer L.
5 Greenway Plaza
Ste 110
Houston, TX 77046
Ste 110
Houston, TX 77046
Title President
Wynia, Eric
5 Greenway Plaza
Ste 110
Houston, TX 77046
Ste 110
Houston, TX 77046
Title Assistant Secretary
Horne, Michael R.
5 Greenway Plaza
Ste 110
Houston, TX 77046
Ste 110
Houston, TX 77046
Title Assistant Secretary
Stogner, Derwin K.
5 Greenway Plaza
Ste 110
Houston, TX 77046
Ste 110
Houston, TX 77046
Title Assistant Secretary
Castro, Jimmy
5 Greenway Plaza
Ste 110
Houston, TX 77046
Ste 110
Houston, TX 77046
Title Assistant Secretary
Moran, Melissa A.
5 Greenway Plaza
Ste 110
Houston, TX 77046
Ste 110
Houston, TX 77046
Title Assistant Secretary
Almaguer, Francisco Daniel
5 Greenway Plaza
Ste 110
Houston, TX 77046
Ste 110
Houston, TX 77046
Title Director
Ackerman, Neil R.
5 Greenway Plaza
Ste 110
Houston, TX 77046
Ste 110
Houston, TX 77046
Annual Reports
Report Year | Filed Date |
2022 | 04/20/2022 |
2023 | 03/01/2023 |
2024 | 04/23/2024 |
Document Images