Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

AMERICAN PETROLEUM INSTITUTE

Filing Information
833575 13-0433430 01/02/1975 DC ACTIVE REINSTATEMENT 11/26/1997
Principal Address
200 Massachusetts Avenue, NW
WASHINGTON, DC 20001

Changed: 04/24/2019
Mailing Address
200 Massachusetts Avenue, NW
WASHINGTON, DC 20001

Changed: 04/24/2019
Registered Agent Name & Address COGENCY GLOBAL INC.
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301

Name Changed: 07/01/2014

Address Changed: 07/07/2015
Officer/Director Detail Name & Address

Title Director

Tillman, Lee
5555 San Felipe Street 41st Floor
Houston, TX 77056

Title Director

Chiang, Willie
333 Clay Street, Suite 1600
Houston, TX 77002

Title Director

Simonelli, Lorenzo
17021 Aldine Westfield Houston, TX 77073
Houston, TX 77073

Title Director

Hess, John
1185 Avenue of the Americas 40th Floor
New York, NY 10036

Title Director

Hunt, W. Herbert
2101 Cedar Springs Road
Suite 600
Dallas, TX 75201

Title Director

Krohn, Tracy
Nine Greenway PLaza
Suite 300
Houston, TX 77046

Title Director

Pferdehirt, Doug
Energy Tower 3 11740 Katy Freeway
Houston, TX 77079

Title Director

Lance, Ryan
22-s356 energy center 4
925 N. Eldridge Parkway
Houston, TX 77079

Title Officer

Muncrief, Richard
3500 Williams Center
Tulsa, OK 74172

Title Director

Way, Bill
1000 Energy Drive
Spring, TX 77389

Title Director

Hollub, Vicki
5 Greenway Plaza Suite 110
Houston, TX 77046

Title Director

Watkins, Gretchen
150-F North Diary Ashford, Suite F- 1270
Houston, TX 77079

Title Director

Fusco, Jack
700 Milam Street Suite 1900
Houston, TX 77002

Title Director

Jenkins, Roger
300 East Peach Street
PO Box 7000
El Dorado, AR 71731

Title Director

Woods, Darren
5959 Las Colinas Blvd
Irving, TX 75039

Title Director, Chairman

Wirth, Michael
6001 Bollinger Canyon Road
San Ramon, CA 94583

Title Director

Larson, Roderick
11911 FM 529
Houston, TX 77041

Title Director

Christmann, John
2000 Post Oak Boulevard
Suite 100
Houston, TX 77056

Title President, CEO

Sommers, Michael
200 Massachusetts Avenue NW
WASHINGTON, DC 20001

Title EVP, CAO

Eversole, Amanda
200 Massachusetts Avenue, NW
WASHINGTON, DC 20001

Title SVP, GC, Sec

Meyers, Ryan
200 Massachusetts Avenue, NW
WASHINGTON, DC 20001

Title Director

Armstrong, Alan S
One Williams Center Bank of Oklahoma Tower
Tulsa, OK 74172

Title Director

Esslemont, Sandy
5 Greenway Plaza Suite 100
Houston, TX 77046

Title Director

Hennigan, Michael J
539 South Main St
Findlay, OH 45840

Title Director

Fowler, W. Randall (Randy)
1100 Lousiana Street
Houston, TX 77002

Title Director

Lawler, David C
1700 Platte Street
Denver, CO 80202

Title Director

Le Peuch, Olivier
5599 San Felipe 17th Floor
Houston, TX 77056

Title Director

Martin, Jeffrey M
488 8th Ave
San Dieo, CA 92101

Title Director

Miller, Jeff
3000 North Sam Houston Pkwy. East
Houston, TX 77032

Title Director

Talakar, Aria
15375 Memorial Drive
Houston, TX 77079

Title Director

Golden, Chris
2107 CityWest Blvd
Houston, TX 77042

Title Director

McCracken, Brandan M
370 17th Street Suite 1700
Denver, CO 80202

Title Director

Poirier, François
450 - 1 Street S.W.
Calgary, AB T2P 5H1 CA

Title Director

Rigardo, Ferdinando
2455 Technology Forest Boulevard
The Woodlands, TX 77381

Title Director

Stice, Travis D
500 West Texas Ave Suite 1200
Midland, TX 79701

Title Director

Fox, Ann G
2001 Kirby Drive Suite 200
Houston, TX 77019

Title Director

Hightower, Stephen L
3577 Commerce Drive
Middletown, OH 45005

Title Director

Hutson, Roger
410 17th Street Suite 1600
Denver, CO 80202

Title Director

Lanigan, Matthew
9320 Lakeside Blvd Suite 100
The Woodlands, TX 77381

Title Director

O'Neill, Meg E
5151 San Felipe Suite #980
Houston, TX 77056

Title Director

Rinker, Jeff
Allen Center, 500 Dallas St
Houston, TX 77002

Title Director

Ure, Michael P
9950 Woodloch Forest Drive
Suite 2800
The Woodlands, TX 77380

Title Director

Wright, Karen
35 Blackjack Road
Mount Vernon, OH 43050

Title Director

Jorden, Thomas
1700 Lincoln Street
Suite 3700
Denver, CO 80203

Title Director

Lashier, Mark E.
2331 City West Blvd
Houston, TX 77042

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/17/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
04/15/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
07/01/2014 -- Reg. Agent Change View image in PDF format
02/20/2014 -- ANNUAL REPORT View image in PDF format
02/20/2013 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
02/11/2011 -- ANNUAL REPORT View image in PDF format
11/16/2010 -- Reg. Agent Change View image in PDF format
02/26/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
01/25/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
01/31/2006 -- ANNUAL REPORT View image in PDF format
03/31/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
01/10/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
04/10/1998 -- ANNUAL REPORT View image in PDF format
11/26/1997 -- REINSTATEMENT View image in PDF format
09/25/1996 -- ANNUAL REPORT View image in PDF format