- Home >
- U.S. >
- California >
- San Ramon
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Chevron U.S.A. Holdings Inc.
Active San Ramon, CA
Chevron U.S.A. Holdings Inc. Overview
Chevron U.S.A. Holdings Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Monday, August 30, 1982 and is approximately forty-two years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Chevron U.S.A. Holdings Inc.
Network Visualizer
Advertisements
Key People
Who own Chevron U.S.A. Holdings Inc.
Name | |
---|---|
Kari H. Endries 81 |
President
Director
|
Gina K. Lee 41 |
Director
Secretary
Vice President
|
T. M. Reilly 9 |
Treasurer
Vice President
|
Scott M. Banks 40 |
Director
Assistant Secretary
|
Molly Laegeler 2 |
Vice President
|
Freeman Shaheen 2 |
Vice President
|
Bradley G. Middleton 2 |
Vice President
|
Harpreet K. Tiwana 41 |
Assistant Secretary
Director
|
Troy Null Lee 45 |
Tax Officer
|
Wayne P. Borduin 43 |
Assistant Treasurer
|
Jamie A. Lancaon 41 |
Tax Officer
|
Matthew E. Murrin 38 |
Assistant Treasurer
|
Martin E. Garrett 38 |
Assistant Treasurer
|
Amanda C. Lewis 10 |
Finance Officer
Fianance Officer
|
John A. McDonald 2 |
Finance Officer
|
Carl F. Bakke 2 |
Production Services
|
John Henning 2 |
Finance Officer
|
Logan Hulett 7 |
Land Management Officer
|
Robert A. Nunmaker 6 |
Land Management Officer
|
Vincent Y. Chen 5 |
Divestiture Officer
Acquisition Officer
Acquuisition
|
Trent D. Webre 4 |
Land Management Officer
|
Ben J. Wilson 3 |
Land Management Officer
|
Marc Tate 3 |
Land Management Officer
|
K. Endries 79 |
President
Director
Secretary
Vice President
|
Gary P. Luquette 5 |
President
|
J. R. Williams 4 |
President
|
G. P. Luquette 4 |
President
CEO
Director
|
J. E. Shellebarger 4 |
President
Director
|
R. Baughman 7 |
Treasurer
Director
Vice President
|
D. Pizzala 6 |
Treasurer
Director
Vice President
|
J. C. Wasko 2 |
Treasurer
Vice President
|
F. G. Soler 83 |
Director
Secretary
Vice President
Assistant Secretary
|
M. W. Woody 48 |
Director
Assistant Secretary
|
S. E. Davis 6 |
Director
Vice President
|
W. M. Williams 5 |
Director
Vice President
|
B. L. Niemeyer 5 |
Director
Vice President
|
C. M. Illanne 4 |
Director
Vice President
|
T. Ryder Booth 8 |
Vice President
|
W. F. Daboval 6 |
Vice President
|
G. Lydecker 5 |
Vice President
|
P. J. Blough 4 |
Vice President
|
William P. Lacobie 3 |
Vice President
|
S. P. Thurston 2 |
Vice President
|
M. Hatfield 2 |
Vice President
|
J. B. Gustavson 2 |
Vice President
|
John Kuehn 2 |
Vice President
|
P. Siegele 1 |
Vice President
|
A. J. Williams |
Vice President
|
H. H. Connett |
Vice President
|
W. J. Brechtel 73 |
Assistant Secretary
Tax Off
Tax Officer
|
H. Xun 65 |
Assistant Secretary
|
J. D. Lyness 62 |
Assistant Treasurer
|
S. H. Peth 54 |
Assistant Treasurer
|
R. C. Gordan 54 |
Assistant Treasurer
|
D. L. Jones 43 |
Assistant Secretary
Tax Officer
|
G. P. Nerona 40 |
Assistant Secretary
|
N. Mahajan 40 |
Assistant Treasurer
|
U. M. Oseguera 39 |
Assistant Treasurer
|
J. E. Lawrence 39 |
Assistant Treasurer
|
M. K. Carnevale 38 |
Assistant Treasurer
|
D. R. Knowles 36 |
Assistant Treasurer
|
W. T. Clutter 30 |
Assistant Treasurer
|
E. A. Benson 29 |
Assistant Treasurer
|
T. D. Leveille 28 |
Assistant Treasurer
|
C. S. Isom 27 |
Assistant Treasurer
|
T. S. Lee 24 |
Tax Off
|
P. R. Antebi 16 |
Tax Off
|
A. K. Knowles 16 |
Assistant Treasurer
|
T. Daughtrey 13 |
Assistant Secretary
|
K. Riemer 12 |
Assistant Treasurer
|
J. S. Lastrapes 9 |
Assistant Secretary
|
C. S. Ziemba 8 |
Assistant Secretary
Tax Off
Tax Officer
|
C. Rewerts 7 |
Assistant Secretary
Officer
Land Management Off
|
C. D. Frisbie 7 |
Assistant Secretary
|
C. Johnson 5 |
Assistant Secretary
|
R. B. Wagstaff 4 |
Assistant Secretary
Officer
|
R. J. Mitchell 4 |
Comptroller
|
R. K. Munn 4 |
Assistant Secretary
Officer
Land Management Off
|
D. J. Bailey 4 |
Assistant Secretary
|
M. Y. Ng 4 |
Finance Off
|
T. M. Reilly 4 |
Finance Off
Finance Officer
|
D. T. Kratz 4 |
Officer
|
G. Timm 4 |
Officer
|
D. A. Singer 3 |
Assistant Secretary
|
R. B. Taylor 3 |
Assistant Secretary
|
G. C. Morby 3 |
Assistant Secretary
Officer
Production Services
|
A. Podolnick 3 |
Assistant Secretary
|
J. G. Phipps 3 |
Acquisition
Officer
Divestiture
|
T. O. Hemming 2 |
Assistant Secretary
|
W. A. Allman 2 |
Assistant Comptrolle
|
L. Aguilar 2 |
Finance Off
Finance Officer
|
J. Kuuskraa 2 |
Finance Officer
|
K. McNally 2 |
Officer
|
L. A. Reid 1 |
Assistant Secretary
|
Ronald A. Wilson 1 |
Finance Officer
|
G. A. Turl |
Assistant Secretary
|
V. V. Thirummalai |
Finance Off
|
V. Y. Chen |
Acquisition
Divestiture
|
John Phipps 4 |
Acquisition and Dive
|
L. Hulett 2 |
Land Management Off
|
M. Tate |
Land Management Off
|
Showing 8 records out of 101
Other Companies for Chevron U.S.A. Holdings Inc.
Chevron U.S.A. Holdings Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Tbm Production, L.P. |
Active
|
1995 |
1
|
General Partner
|
Known Addresses for Chevron U.S.A. Holdings Inc.
Corporate Filings for Chevron U.S.A. Holdings Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 5585606 |
Date Filed: | Monday, August 30, 1982 |
Registered Agent | Prenticel Hall Corp System, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01158312 |
Date Filed: | Wednesday, September 22, 1982 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Delaware |
State ID: | 983605 |
Date Filed: | Monday, March 25, 1985 |
Date Expired: | Thursday, July 1, 2010 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/30/1982 | Application for Certificate of Authority | ||
3/25/1985 | Name History/Actual | Texaco Producing Inc. | |
5/6/1985 | Assumed Name Certificate | ||
6/10/1985 | Change Of Registered Agent/Office | ||
11/19/1985 | Articles Of Merger | ||
9/12/1988 | Change Of Registered Agent/Office | ||
6/12/1989 | Change Of Registered Agent/Office | ||
7/12/1990 | Change Of Registered Agent/Office | ||
1/9/1991 | Application For Amended Certificate Of Authority | ||
1/28/1991 | Name History/Actual | Texaco Exploration and Production Inc. | |
5/22/1995 | Change Of Registered Agent/Office | ||
7/14/1997 | Change Of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
7/7/2006 | Name History/Actual | Chevron U.S.A. Holdings Inc. | |
12/31/2006 | Public Information Report (PIR) | ||
8/14/2007 | Application for Amended Certificate of Authority | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Tuesday, January 23, 2024
Data last refreshed on Tuesday, January 23, 2024
New York Department of State
Data last refreshed on Thursday, January 18, 2024
Data last refreshed on Thursday, January 18, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Chevron U.S.A. Holdings Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Chevron U.S.A. Holdings Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
6001 Bollinger Canyon Rd San Ramon, CA 94583
PO Box 6028 San Ramon, CA 94583
2730 Gateway Oaks Dr Sacramento, CA 95833
These addresses are known to be associated with Chevron U.S.A. Holdings Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records