Search icon

CITGO PETROLEUM CORPORATION

Company Details

Name: CITGO PETROLEUM CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 1983 (42 years ago)
Authority Date: 31 Mar 1983 (42 years ago)
Last Annual Report: 21 May 2024 (a year ago)
Organization Number: 0169444
Industry: Petroleum Refining and Related Industries
Number of Employees: Small (0-19)
Principal Office: 1293 ELDRIDGE PARKWAY, HOUSTON, TX 77077
Place of Formation: DELAWARE

Officer

Name Role
David Weaver Officer
Holly Chastain Nini Officer
Karl D Schmidt Officer
Mark Holstein Officer
Sterling Neblett Officer
Dennis Willig Officer
John (Jack) E Lynch Officer
Edgar Rincón Officer
James R. Shoemaker Officer
John Zuklic Officer

Director

Name Role
H. E. BOCKELKEN Director
LINDA FRICK Director
Andrés Padilla Director
Carlos Jordá Director
John (Jack) E Lynch Director
Samuel Wilhelm Director
Jr. Robert E. Kent Director
José Ramón Pocaterra Director
PARK HOLLAND, JR. Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
Stephen McNabb Treasurer

Vice President

Name Role
John Ryan Vining Vice President
James Cristman Vice President

Incorporator

Name Role
D. L. FLANAGAN Incorporator

President

Name Role
Carlos Jordá President

Secretary

Name Role
Fernando Vera Secretary

Former Company Names

Name Action
CITIES SERVICE RMT CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-05-21
Annual Report 2023-04-11
Annual Report 2022-05-12
Annual Report 2021-06-04
Annual Report 2020-06-12
Annual Report 2019-04-23
Annual Report 2018-05-02
Annual Report 2017-05-27
Annual Report 2016-04-29
Annual Report 2015-05-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312496284 0452110 2008-10-14 4724 CAMPGROUND RD, LOUISVILLE, KY, 40216
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2009-02-11
Case Closed 2012-04-26

Related Activity

Type Inspection
Activity Nr 312496276

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2009-03-26
Abatement Due Date 2009-04-01
Initial Penalty 4500.0
Contest Date 2009-04-21
Final Order 2011-03-01
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 2009-03-26
Abatement Due Date 2009-04-01
Initial Penalty 4500.0
Contest Date 2009-04-21
Final Order 2011-03-01
Nr Instances 1
Nr Exposed 10

Sources: Kentucky Secretary of State