Search icon

BP PRODUCTS NORTH AMERICA INC.

Company Details

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

President

Name Role
Amber Russell President

Treasurer

Name Role
Anh Thu Dang Treasurer

Vice President

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

Officer

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

Director

Name Role
Aleida Garza Rios Director
Dawn M. Constantin Director
Amber Russell Director
Stephanie Curulewski Director
Tom Pennington Director

Secretary

Name Role
Jason Eric Alvarado Secretary

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Filings

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

Government Spending

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000089 Other Contract Actions 2010-05-21 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 1135000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2010-05-21
Termination Date 2011-06-01
Date Issue Joined 2010-06-10
Section 1332
Sub Section BC
Status Terminated

Parties

Name MCGUIRK OIL COMPANY, IN,
Role Defendant
Name BP PRODUCTS NORTH AMERICA INC.
Role Plaintiff

Sources: Kentucky Secretary of State