Name: | BP PRODUCTS NORTH AMERICA INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Dec 2010 (14 years ago) |
Authority Date: | 02 Dec 2010 (14 years ago) |
Last Annual Report: | 18 Jun 2024 (10 months ago) |
Organization Number: | 0776583 |
Industry: | Electric, Gas and Sanitary Services |
Number of Employees: | Large (100+) |
Principal Office: | 30 SOUTH WACKER DRIVE, CHICAGO, IL 60606 |
Place of Formation: | MARYLAND |
Name | Role |
---|---|
Amber Russell | President |
Name | Role |
---|---|
Anh Thu Dang | Treasurer |
Name | Role |
---|---|
Ajay Joshi | Vice President |
Bill Bolton | Vice President |
Mark Crawford | Vice President |
Stephanie Curulewski | Vice President |
Brenda E. Head | Vice President |
KaRan Reed | Vice President |
Donnie W. Brown | Vice President |
Randall Young | Vice President |
Eric Robert Zimpfer | Vice President |
Gordon B. Ferguson | Vice President |
Name | Role |
---|---|
Donald Ray Martinez | Officer |
Joletta Denise Martin | Officer |
Carol Clenney | Officer |
Rita Ana Pop | Officer |
Tina Boutros Kirby | Officer |
Nike A. Thorpe | Officer |
Name | Role |
---|---|
Aleida Garza Rios | Director |
Dawn M. Constantin | Director |
Amber Russell | Director |
Stephanie Curulewski | Director |
Tom Pennington | Director |
Name | Role |
---|---|
Jason Eric Alvarado | Secretary |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-18 |
Annual Report | 2023-05-30 |
Principal Office Address Change | 2022-05-17 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-03 |
Annual Report | 2020-06-14 |
Annual Report Amendment | 2019-04-25 |
Annual Report | 2019-04-20 |
Annual Report | 2018-05-02 |
Annual Report | 2017-05-31 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-08-25 | 2024 | Cabinet of the General Government | Department Of Veterans Affairs | Commodities | Motor Fuels And Lubricants | 700.45 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1000089 | Other Contract Actions | 2010-05-21 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MCGUIRK OIL COMPANY, IN, |
Role | Defendant |
Name | BP PRODUCTS NORTH AMERICA INC. |
Role | Plaintiff |
Sources: Kentucky Secretary of State