Detail by Entity Name

Foreign Profit Corporation

INEOS US CHEMICALS COMPANY

Filing Information
811165 36-2347240 07/16/1956 DE ACTIVE AMENDMENT AND NAME CHANGE 02/16/2021 NONE
Principal Address
2600 South Shore Blvd
Ste 250
League City, TX 77573

Changed: 04/10/2024
Mailing Address
2600 South Shore Blvd
Ste 250
League City, TX 77573

Changed: 04/10/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLNATATION, FL 33324

Name Changed: 10/12/2005

Address Changed: 10/12/2005
Officer/Director Detail Name & Address

Title Treasurer

Hepburn, Gerard Stephen
2600 South Shore Blvd
Ste 250
League City, TX 77573

Title Secretary

Cozzi, Kathryn
2600 South Shore Blvd
Ste 250
League City, TX 77573

Title Tax Director

Gray, Rebecca
2600 South Shore Blvd
Ste 250
League City, TX 77573

Title Director

Smithey, Steve R.
2600 South Shore Blvd
Ste 250
League City, TX 77573

Title Director

Gami, Ajaykumar
2600 South Shore Blvd
Ste 250
League City, TX 77573

Title President

Dossett, Stephen John
2600 South Shore Blvd
Ste 250
League City, TX 77573

Title VP

Holden, Michael
2600 South Shore Blvd
Ste 250
League City, TX 77573

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 03/02/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
02/16/2021 -- Amendment and Name Change View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/26/2015 -- ANNUAL REPORT View image in PDF format
04/26/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
06/17/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
01/13/2006 -- ANNUAL REPORT View image in PDF format
10/12/2005 -- Reg. Agent Change View image in PDF format
04/06/2005 -- ANNUAL REPORT View image in PDF format
05/07/2004 -- REINSTATEMENT View image in PDF format
05/23/2001 -- ANNUAL REPORT View image in PDF format
05/19/2000 -- ANNUAL REPORT View image in PDF format
05/25/1999 -- Name Change View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format