Name: | BP AMERICA INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 May 2019 (6 years ago) |
Authority Date: | 06 May 2019 (6 years ago) |
Last Annual Report: | 18 Jun 2024 (9 months ago) |
Organization Number: | 1057695 |
Industry: | Electric, Gas and Sanitary Services |
Number of Employees: | Small (0-19) |
Principal Office: | 501 WESTLAKE PARK BOULEVARD, HOUSTON, TX 77079 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Orlando A. Alvarez | Director |
Amber Russell | Director |
Gregory Franks | Director |
Mary Streett | Director |
Kyle Koontz | Director |
Andy G. Krieger | Director |
Name | Role |
---|---|
Andrew M. Zone | Vice President |
KaRan Reed | Vice President |
Mary Streett | Vice President |
Starlee Sykes | Vice President |
John McNeel Jackson | Vice President |
Nicholas John Burgin | Vice President |
Chihea Rucia Pei | Vice President |
Name | Role |
---|---|
Orlando A. Alvarez | President |
Name | Role |
---|---|
Anh Thu Dang | Officer |
Carol Clenney | Officer |
Joletta Denise Martin | Officer |
Rita Ana Pop | Officer |
Triscilla Taylor | Officer |
Nike A. Thorpe | Officer |
Nicholas Grant Stell | Officer |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
John McNeel Jackson | Treasurer |
Name | Role |
---|---|
Chihea Rucia Pei | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-06-18 |
Annual Report | 2023-05-30 |
Annual Report | 2022-05-23 |
Annual Report | 2021-06-03 |
Annual Report | 2020-06-14 |
Application for Certificate of Authority(Corp) | 2019-05-06 |
Sources: Kentucky Secretary of State