Search icon

TETRA TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TETRA TECHNOLOGIES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 2006 (19 years ago)
Authority Date: 01 May 2006 (19 years ago)
Last Annual Report: 14 Mar 2024 (a year ago)
Organization Number: 0637796
Industry: Chemicals and Allied Products
Number of Employees: Small (0-19)
Principal Office: 24955 1-45 NORTH, THE WOODLANDS, TX 77380
Place of Formation: DELAWARE

Registered Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Registered Agent

Secretary

Name Role
Kimberly M O'Brien Secretary

Treasurer

Name Role
Jacek M Mucha Treasurer

Vice President

Name Role
Matthew Sanderson Vice President
Timothy C Moeller Vice President
Brent Brown Vice President
Elijio V Serrano Vice President
Richard D O'Brien Vice President
Roy E McNiven Vice President

Director

Name Role
Mark E Baldwin Director
John F Glick Director
Gina A Luna Director
Sharon B McGee Director
Brady M Murphy Director
Shawn D Williams Director
Christian A Garcia Director
Thomas R Bates Jr Director

President

Name Role
Brady M Murphy President

Officer

Name Role
Alicia P Boston Officer

Filings

Name File Date
Annual Report 2024-03-14
Annual Report 2023-04-11
Annual Report 2022-05-27
Annual Report 2021-06-08
Annual Report 2020-07-06

Court Cases

Court Case Summary

Filing Date:
2008-01-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
TETRA TECHNOLOGIES, INC.
Party Role:
Plaintiff
Party Name:
CELTIC & STONE LIQUID C,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Calcium & Sodium Chloride 12611.57
Executive 2025-02-27 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Calcium & Sodium Chloride 16889.62
Executive 2025-02-26 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Calcium & Sodium Chloride 17013.74
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Calcium & Sodium Chloride 8663.99
Executive 2025-02-17 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Calcium & Sodium Chloride 3570.26

Sources: Kentucky Secretary of State