Detail by Entity Name

Foreign Profit Corporation

TICONA POLYMERS, INC.

Filing Information
P09559 13-3313358 03/26/1986 DE ACTIVE NAME CHANGE AMENDMENT 12/30/1998 NONE
Principal Address
222 W. Las Colinas Blvd
Law Dept.
Suite 900N
Irving, TX 75039

Changed: 03/20/2015
Mailing Address
222 W. Las Colinas Blvd
Law Dept.
Suite 900N
Irving, TX 75039

Changed: 03/20/2015
Registered Agent Name & Address Corporate Creations Network Inc.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 05/02/2024

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

Title President

Kelly, Thomas
222 W. Las Colinas Blvd
Suite 900N
Irving, TX 75039

Title VP

Berry, Ronnie
222 W. Las Colinas Blvd
Ste. 900N
Irving, TX 75039

Title VP

Mortimer, Jon
222 W. Las Colinas Blvd
Suite 900N
Irving, TX 75039

Title VP, Treasurer

Buriko, Dmitry
222 W. Las Colinas Blvd
Suite 900N
Irving, TX 75039

Title VP

Logan, Jonathan M
222 W. Las Colinas Blvd
Suite 900N
Irving, TX 75039

Title Secretary

Feikema, Blake
222 W. Las Colinas Blvd
Suite 900N
Irving, TX 75039

Title VP

Collins, Darren
222 W. Las Colinas Blvd
Suite 900N
Irving, TX 75039

Title Asst. Secretary

Clay, Cynthia
222 W. Las Colinas Blvd
Suite 900N
Irving, TX 75039

Title VP

Hale, Geri
222 W. Las Colinas Blvd
Law Dept.
Suite 900N
Irving, TX 75039

Title VP

Lee, Shellie
222 W. Las Colinas Blvd
Law Dept.
Suite 900N
Irving, TX 75039

Title Asst. Treasurer

Barsha, Farah
222 W. Las Colinas Blvd
Law Dept.
Suite 900N
Irving, TX 75039

Title Asst. Secretary

Brooksher-Yen, Anne
222 W. Las Colinas Blvd
Law Dept.
Suite 900N
Irving, TX 75039

Title Asst. Secretary

Santosuosso, Adam
222 W. Las Colinas Blvd
Law Dept.
Suite 900N
Irving, TX 75039

Title Asst. Secretary

Dryden, Christine
222 W. Las Colinas Blvd
Law Dept.
Suite 900N
Irving, TX 75039

Title VP

Barnes, Michael
222 W. Las Colinas Blvd
Law Dept.
Suite 900N
Irving, TX 75039

Title VP

Stout, Brenda
222 W. Las Colinas Blvd
Law Dept.
Suite 900N
Irving, TX 75039

Title VP

Van Hoecke, Pedro
222 W. Las Colinas Blvd
Law Dept.
Suite 900N
Irving, TX 75039

Title Executive Vice President

Richardson, Scott
222 W. Las Colinas Blvd
Law Dept.
Suite 900N
Irving, TX 75039

Title Senior Vice President

Kyrish, Chuck
222 W. Las Colinas Blvd
Law Dept.
Suite 900N
Irving, TX 75039

Title VP

Johnstone, Eric
222 W. Las Colinas Blvd
Law Dept.
Suite 900N
Irving, TX 75039

Title VP

Shale, Landon
222 W. Las Colinas Blvd
Law Dept.
Suite 900N
Irving, TX 75039

Title VP

Vale, Gregory
222 W. Las Colinas Blvd
Law Dept.
Suite 900N
Irving, TX 75039

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 03/08/2023
2024 05/02/2024

Document Images
05/02/2024 -- ANNUAL REPORT View image in PDF format
03/08/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
04/16/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
02/22/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
08/19/2015 -- Reg. Agent Change View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
03/05/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
02/02/2001 -- ANNUAL REPORT View image in PDF format
05/30/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
12/30/1998 -- Name Change View image in PDF format
01/26/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
04/28/1996 -- ANNUAL REPORT View image in PDF format
04/07/1995 -- ANNUAL REPORT View image in PDF format