Detail by Entity Name

Foreign Profit Corporation

CPT-GP, INC.

Filing Information
F94000003514 75-2540958 07/05/1994 DE ACTIVE NAME CHANGE AMENDMENT 05/13/1997 NONE
Principal Address
11 GREENWAY PLAZA, STE. 2400
HOUSTON, TX 77046

Changed: 04/08/2014
Mailing Address
11 GREENWAY PLAZA, STE. 2400
HOUSTON, TX 77046

Changed: 04/08/2014
Registered Agent Name & Address CAPITOL CORPORATE SERVICES, INC.
515 EAST PARK AVENUE
2ND FL
TALLAHASSEE, FL 32301

Name Changed: 01/15/2015

Address Changed: 08/16/2017
Officer/Director Detail Name & Address

Title CEO

CAMPO, RICHARD J
11 GREENWAY PLAZA, STE. 2400
HOUSTON, TX 77046

Title Executive Vice Chairman of the Board

ODEN, D. KEITH
11 GREENWAY PLAZA, STE. 2400
HOUSTON, TX 77046

Title CFO, President

JESSETT, ALEX
11 GREENWAY PLAZA, STE. 2400
HOUSTON, TX 77046

Title COO

BAKER, LAURIE
11 GREENWAY PLAZA, STE. 2400
HOUSTON, TX 77046

Title VP

SENGELMANN, WILLIAM W
11 GREENWAY PLAZA, STE. 2400
HOUSTON, TX 77046

Title VP

HEFNER, STEPHEN R
11 GREENWAY PLAZA, STE. 2400
HOUSTON, TX 77046

Title Secretary

LEBAR, JOSH
11 GREENWAY PLAZA, STE. 2400
HOUSTON, TX 77046

Title VP

GALLAGHER, MICHAEL P
11 GREENWAY PLAZA, STE. 2400
HOUSTON, TX 77046

Title VP

SERRANO, LETICIA
11 GREENWAY PLAZA, STE. 2400
HOUSTON, TX 77046

Title VP

MILLS, BEN
11 GREENWAY PLAZA, STE. 2400
HOUSTON, TX 77046

Title VP

ODEN, TRAVIS
11 GREENWAY PLAZA, STE. 2400
HOUSTON, TX 77046

Title VP

FRAKER, BENJAMIN
11 GREENWAY PLAZA, STE. 2400
HOUSTON, TX 77046

Title VP

Scharringhausen, Cynthia B
11 Greenway Plaza, Ste 2400
Houston, TX 77046

Title VP

Simonette, Kristy
11 Greenway Plaza, Ste 2400
Houston, TX 77046

Title VP

Weaver, Chad
11 Greenway Plaza, Ste 2400
Houston, TX 77046

Title VP

Harding, Jean
11 Greenway Plaza, Ste 2400
Houston, TX 77046

Title VP

Jones, Stanley
11 Greenway Plaza, Ste 2400
Houston, TX 77046

Title VP

Triggs, Todd
11 Greenway Plaza, Ste 2400
Houston, TX 77046

Title VP

Smith, Will
11 Greenway Plaza, Ste 2400
Houston, TX 77046

Title VP

Whorton, Jimmy
11 Greenway Plaza, Ste 2400
Houston, TX 77046

Title VP

Golick, Greg
11 Greenway Plaza, Ste 2400
Houston, TX 77046

Title VP

Bucci, Mark
11 Greenway Plaza, Ste 2400
Houston, TX 77046

Title VP

Willey, Linda
11 Greenway Plaza, Ste 2400
Houston, TX 77046

Title VP

Wickert, Ben
11 Greenway Plaza, Ste 2400
Houston, TX 77046

Title VP

Powell, Carter
11 Greenway Plaza, Ste 2400
Houston, TX 77046

Title VP

Whatcott, Richard
11 Greenway Plaza, Ste 2400
Houston, TX 77046

Title VP

Key, Richard
11 Greenway Plaza, Ste 2400
Houston, TX 77046

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 04/27/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
08/09/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
04/24/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- Reg. Agent Change View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
03/26/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
02/25/2003 -- ANNUAL REPORT View image in PDF format
02/15/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
02/15/2001 -- Reg. Agent Change View image in PDF format
11/13/2000 -- Reg. Agent Change View image in PDF format
06/09/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
07/07/1997 -- REG. AGENT CHANGE View image in PDF format
05/13/1997 -- NAME CHANGE View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format