Kinder Morgan Bulk Terminals, Inc. Overview
Kinder Morgan Bulk Terminals, Inc. filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Tuesday, May 26, 1987 and is approximately thirty-eight years old, as recorded in documents 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
Kinder Morgan Bulk Terminals, Inc.
Network Visualizer
Advertisements
Key People
Who own Kinder Morgan Bulk Terminals, Inc.
Name | |
---|---|
John Schlosser 33 |
President
Vice President
|
Adam Smith |
CEO
|
Anthony Ashley 117 |
Treasurer
Vice President
|
Adam Forman 121 |
Secretary
Vice President
|
Matthew Wojtalewicz 61 |
Vice President
Controller
|
Jordan Mintz 132 |
Vice President
Chief Tax Officer
Chief Tax Off
|
Mark Huse 80 |
Vice President
Chief Information of
|
David Michels 37 |
Vice President
Chief Financial Officer
|
Meli Armstrong 119 |
Vice President
|
Corey Staab 113 |
Vice President
|
Jorge Torres 67 |
Vice President
|
Debbie Cone 64 |
Vice President
|
Denise R. Mathews 35 |
Vice President
|
Catherine James 34 |
Vice President
|
Kevin Grahmann 33 |
Vice President
|
Tom Dender 32 |
Vice President
|
Kristin Tatum 32 |
Vice President
|
Daniel B. Gredvig 32 |
Vice President
|
Michael Pitta 31 |
Vice President
|
Andrew Sheedy 21 |
Vice President
|
Patricia Brown 3 |
Vice President
|
Diminick Battistelli 1 |
Vice President
|
Michael Garthwaite 1 |
Vice President
|
Eric McCord 117 |
Assistant Secretary
|
Mindy Thornock 27 |
Assistant Treasurer
|
John McCrory 5 |
Assistant Secretary
|
Richard D. Kinder 47 |
Chairman
President
|
Jaeson Mack Brown 17 |
President
|
Kimberly Dang 123 |
CFO
Vice President
Chief Financial Officer
|
Kimberly Allen 1 |
CFO
|
David D. Kinder 49 |
Treasurer
Vice President
|
David Deveau 94 |
Director
Vice President
|
Steve Kean 71 |
Director
Executive Vp
Executive Vice Presi
|
Joseph Listengart 63 |
Director
Director
Secretary
Vice President
|
C. Park Shaper 34 |
Director
Director
|
Dax Sanders 110 |
Vice President
|
Lisa Shorb 104 |
Vice President
|
Gary Bohnsack 98 |
Vice President
Controller
|
Curt Moffatt 73 |
Vice President
|
Debra Witges 53 |
Vice President
Controller
|
Richard Bullock 39 |
Vice President
|
Jeff Armstrong 27 |
Vice President
|
Mike Dodson 24 |
Vice President
|
Jill Verwold 22 |
Vice President
|
Dominick Battistelli 21 |
Vice President
|
Randal Maffett 21 |
Vice President
|
Harold King 18 |
Vice President
|
Scott T. Kilkenny 16 |
Vice President
|
Dixon Betz 15 |
Vice President
|
Johnny McGee 14 |
Vice President
|
Scott T. Kilkenn |
Vice President
|
James Breuner |
Vice President
|
Showing 8 records out of 52
Companies for Kinder Morgan Bulk Terminals, Inc.
Other Companies for Kinder Morgan Bulk Terminals, Inc.
Kinder Morgan Bulk Terminals, Inc. is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Transload Services, LLC |
Inactive
|
2001 |
4
|
Manager
|
Lomita Rail Terminal LLC |
Inactive
|
2003 |
1
|
Member
|
Greens Bayou Fleeting, LLC |
Inactive
|
2010 |
1
|
Governing Person
|
Corporate Filings for Kinder Morgan Bulk Terminals, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F03000000973 |
Date Filed: | Wednesday, February 26, 2003 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 7299806 |
Date Filed: | Tuesday, May 26, 1987 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Louisiana |
State ID: | 01652680 |
Date Filed: | Monday, November 6, 1989 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Louisiana |
County: | Albany |
State ID: | 2873805 |
Date Filed: | Tuesday, February 25, 2003 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
5/26/1987 | Application For Certificate Of Authority | |
![]() |
9/7/1993 | Change Of Registered Agent/Office | |
![]() |
9/19/1994 | Change Of Registered Agent/Office | |
![]() |
1/7/1999 | Application For Amended Certificate Of Authority | |
![]() |
6/6/2000 | Change Of Registered Agent/Office | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
2/25/2003 | Name History/Actual | Kinder Morgan Bulk Terminals, Inc. |
![]() |
2/25/2003 | Name History/Actual | Kinder Morgan Bulk Terminals, Inc. |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
9/25/2006 | Change of Registered Agent/Office | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
12/27/2007 | Change of Office by Registered Agent | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/9/2016 | Amendment to Registration - Conversion or Merger | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
8/14/2017 | Change of Registered Agent/Office | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
6/27/2022 | Change of Name or Address by Registered Agent |
Advertisements
Sources

Florida Department of State
Data last refreshed on Friday, January 10, 2025
Data last refreshed on Friday, January 10, 2025

Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024

New York Department of State
Data last refreshed on Saturday, October 12, 2024
Data last refreshed on Saturday, October 12, 2024

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

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 Kinder Morgan Bulk Terminals, 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 Kinder Morgan Bulk Terminals, 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
Wiki
4
Corporate Records