Search icon

CHEVRON U.S.A. INC.

Company Details

Name: CHEVRON U.S.A. INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 1976 (49 years ago)
Authority Date: 16 Aug 1976 (49 years ago)
Organization Number: 0073979
Principal Office: 225 BUSH ST., SAN FRANCISCO, CA 941
Place of Formation: CALIFORNIA

Director

Name Role
J. D. FROGGATT Director
A. T. SMITH Director
D. N. MAYTUM Director

Incorporator

Name Role
D. N. MAYTUM Incorporator
J. D. FROGGATT Incorporator
ALLEN T. SMITH Incorporator

Registered Agent

Name Role
C. T. CORP. SYS. Registered Agent

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-03-20
Type:
Planned
Address:
700 RIVER ROAD, COVINGTON, KY, 41017
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2009-05-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HALL
Party Role:
Plaintiff
Party Name:
CHEVRON U.S.A. INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-05-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
COLGAN
Party Role:
Plaintiff
Party Name:
CHEVRON U.S.A. INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-05-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CHEVRON U.S.A. INC.
Party Role:
Plaintiff
Party Role:
Defendant

Sources: Kentucky Secretary of State