Search icon

CHEVRON U. S. A. INC.

Company claim

Is this your business?

Get access!

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 (a year 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

Incorporator

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

President

Name Role
BRUCE L. NIEMEYER President

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
KARI H. ENDRIES Director
CHRISTOPHER CAVOTE Director
BRUCE L. NIEMEYER Director
B. R. DORSEY Director
R. HAL DEAN Director
CHARLES M. BEEGHLY Director
Z. D. BOONER Director
E. D. BROCKETT Director

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

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State