Search icon

CHEVRON U. S. A. INC.

Company Details

Name: CHEVRON U. S. A. INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Dec 1956 (68 years ago)
Authority Date: 31 Dec 1956 (68 years ago)
Last Annual Report: 20 Jun 2024 (9 months ago)
Organization Number: 0086501
Industry: Petroleum Refining and Related Industries
Number of Employees: Small (0-19)
Principal Office: 5001 Executive Parkway, Suite 200, San Ramon, CA 94583
Place of Formation: PENNSYLVANIA

Secretary

Name Role
KARI H. ENDRIES Secretary

Treasurer

Name Role
BETH ANN CLAAR Treasurer

Director

Name Role
URIEL M. OSEGUERA Director
RODERICK TREMELL GREEN Director
CHRISTOPHER CAVOTE Director
BRUCE L. NIEMEYER Director
B. R. DORSEY Director
CHARLES M. BEEGHLY Director
Z. D. BOONER Director
R. HAL DEAN Director
KARI H. ENDRIES Director
E. D. BROCKETT Director

Incorporator

Name Role
W. L. G. GIBSON Incorporator
CHESTER J. NICKLAS Incorporator
F. J. HOLUB Incorporator

President

Name Role
BRUCE L. NIEMEYER President

Registered Agent

Name Role
THE PRENTICE HALL CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
GULF OIL CORPORATION Old Name
CHEVRON U. S. A. INC. Merger
Out-of-state Merger
GULF TIRE & SUPPLY COMPANY Merger
BOCON CORPORATION Merger
TREMARCO CORPORATION Merger
WARREN PETROLEUM CORPORATION Merger
CHEVRON OIL COMPANY Merger
WARREN PETROLEUM CORPORATION, INC. Old Name
CHEVRON U.S.A. INC. Merger

Assumed Names

Name Status Expiration Date
WARREN PETROLEUM COMPANY Inactive -
BEYOND6 Active 2029-02-27
CHEVRON NORTH AMERICA EXPLORATION AND PRODUCTION COMPANY Inactive 2020-08-08
CHEVRON PRODUCTS COMPANY Inactive 2013-11-06
CHEVRONTEXACO PRODUCTS COMPANY Inactive 2009-04-23
GULF OIL CORPORATION Inactive 2008-07-15
CHEVRONTEXACO EXPLORATION & PRODUCTION COMPANY Inactive 2007-05-29
GULF LUBRICANTS COMPANY Inactive 2007-03-21
CHEVRON CHEMICAL COMPANY, A DIVISION OF CHEVRON U.S.A., INC. Inactive 2005-08-16
GULF OIL PRODUCTS COMPANY Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-20
Principal Office Address Change 2024-06-20
Certificate of Assumed Name 2024-02-27
Annual Report 2023-06-05
Annual Report 2022-06-30
Annual Report 2021-06-14
Annual Report 2020-06-11
Annual Report 2019-06-10
Annual Report 2018-05-25
Annual Report 2017-05-15

Sources: Kentucky Secretary of State