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
Changed: 04/10/2024
2600 South Shore Blvd
Ste 250
League City, TX 77573
Ste 250
League City, TX 77573
Changed: 04/10/2024
Mailing Address
Changed: 04/10/2024
2600 South Shore Blvd
Ste 250
League City, TX 77573
Ste 250
League City, TX 77573
Changed: 04/10/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 10/12/2005
Address Changed: 10/12/2005
1200 S PINE ISLAND RD
PLNATATION, FL 33324
PLNATATION, FL 33324
Name Changed: 10/12/2005
Address Changed: 10/12/2005
Officer/Director Detail
Name & Address
Title Treasurer
Hepburn, Gerard Stephen
Title Secretary
Cozzi, Kathryn
Title Tax Director
Gray, Rebecca
Title Director
Smithey, Steve R.
Title Director
Gami, Ajaykumar
Title President
Dossett, Stephen John
Title VP
Holden, Michael
Title Treasurer
Hepburn, Gerard Stephen
2600 South Shore Blvd
Ste 250
League City, TX 77573
Ste 250
League City, TX 77573
Title Secretary
Cozzi, Kathryn
2600 South Shore Blvd
Ste 250
League City, TX 77573
Ste 250
League City, TX 77573
Title Tax Director
Gray, Rebecca
2600 South Shore Blvd
Ste 250
League City, TX 77573
Ste 250
League City, TX 77573
Title Director
Smithey, Steve R.
2600 South Shore Blvd
Ste 250
League City, TX 77573
Ste 250
League City, TX 77573
Title Director
Gami, Ajaykumar
2600 South Shore Blvd
Ste 250
League City, TX 77573
Ste 250
League City, TX 77573
Title President
Dossett, Stephen John
2600 South Shore Blvd
Ste 250
League City, TX 77573
Ste 250
League City, TX 77573
Title VP
Holden, Michael
2600 South Shore Blvd
Ste 250
League City, TX 77573
Ste 250
League City, TX 77573
Annual Reports
Report Year | Filed Date |
2022 | 04/04/2022 |
2023 | 03/02/2023 |
2024 | 04/10/2024 |
Document Images