Name: | Freeport-McMoRan Oil & Gas LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 03 Jun 2013 (12 years ago) |
Business ID: | 1022218 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 21 Waterway Ave., Suite 250The Woodlands, LA 77380 |
Name | Role | Address |
---|---|---|
FCX Oil & Gas LLC | Member | 333 N. Central Ave., Phoenix, AZ 85004 |
Richard C. Adkerson | Member | 333 N. Central Ave., Phoenix, AZ 85004 |
Gregory J. Martonick | Member | 333 N. Central Ave., Phoenix, AZ 85004 |
Jennifer L. Karns | Member | 333 N. Central Ave, Phoenix, AZ 85004 |
Maree E. Robertson | Member | 333 N. Central Ave., Phoenix, MS 85004 |
Name | Role | Address |
---|---|---|
Douglas N. Currault II | Manager | 333 N. Central Ave., Phoenix, AZ 85004 |
Pamela Q. Masson | Manager | 1615 Poydras St., New Orleans, LA 70112 |
Name | Role | Address |
---|---|---|
Douglas N. Currault II | Other | 333 N. Central Ave., Phoenix, AZ 85004 |
Pamela Q. Masson | Other | 1615 Poydras St., New Orleans, LA 70112 |
Name | Role | Address |
---|---|---|
Pamela Q. Masson | Vice President | 1615 Poydras St., New Orleans, LA 70112 |
Thomas E. Beron | Vice President | 1615 Poydras St., New Orleans, LA 70112 |
Todd R. Cantrall | Vice President | 1615 Poydras St., New Orelans, LA 70112 |
Dean T. Falgoust | Vice President | 1615 Poydras St., New Orleans, LA 70112 |
Bertrand L. Odinet | Vice President | 333 N. Central Ave., Phoenix, AZ 85004 |
Name | Role | Address |
---|---|---|
Kathleen L. Quirk | President | 333 N. Central Ave., Phoenix, AZ 85004 |
Name | Role | Address |
---|---|---|
Michele A. Hughes | Secretary | 333 N. Central Ave., Phoenix, AZ 85004 |
Name | Role | Address |
---|---|---|
Robert R. Boyce | Treasurer | 333 N. Central Ave., Phoenix, AZ 85004 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC | Agent | 8927 Lorraine Rd., Ste. 204-A, Gulfport, MS 39503 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-03-20 | Annual Report For Freeport-McMoRan Oil & Gas LLC |
Annual Report LLC | Filed | 2023-03-30 | Annual Report For Freeport-McMoRan Oil & Gas LLC |
Annual Report LLC | Filed | 2022-03-31 | Annual Report For Freeport-McMoRan Oil & Gas LLC |
Annual Report LLC | Filed | 2021-03-19 | Annual Report For Freeport-McMoRan Oil & Gas LLC |
Annual Report LLC | Filed | 2020-03-19 | Annual Report For Freeport-McMoRan Oil & Gas LLC |
Registered Agent Change of Address | Filed | 2020-01-16 | Agent Address Change For |
Annual Report LLC | Filed | 2019-04-15 | Annual Report For Freeport-McMoRan Oil & Gas LLC |
Amendment Form | Filed | 2018-07-11 | Amendment For Freeport-McMoRan Oil & Gas LLC |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2018-04-13 | Annual Report For Freeport-McMoRan Oil & Gas LLC |
Date of last update: 09 Jan 2025
Sources: Mississippi Secretary of State