Search icon

Freeport-McMoRan Oil & Gas LLC

Company Details

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

Member

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

Manager

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

Other

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

Vice President

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

President

Name Role Address
Kathleen L. Quirk President 333 N. Central Ave., Phoenix, AZ 85004

Secretary

Name Role Address
Michele A. Hughes Secretary 333 N. Central Ave., Phoenix, AZ 85004

Treasurer

Name Role Address
Robert R. Boyce Treasurer 333 N. Central Ave., Phoenix, AZ 85004

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC Agent 8927 Lorraine Rd., Ste. 204-A, Gulfport, MS 39503

Filings

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