Search icon

FCX Oil & Gas LLC

Company Details

Name: FCX Oil & Gas LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 08 Jan 2014 (11 years ago)
Business ID: 1033743
State of Incorporation: DELAWARE
Principal Office Address: 333 N. Central AvePhoenix, AZ 85004
Historical names: FCX Oil & Gas Inc.

President

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

Vice President

Name Role Address
Thomas E. Beron Vice President 201 St. Joseph St., 2nd Floor, New Orleans, LA 70112
Dean T. Falgoust Vice President 201 St. Joseph St., 2nd Floor, New Orleans, LA 70112
Pamela Q. Masson Vice President 201 St. Joseph St., 2nd Floor, New Orleans, LA 70112
Gregory J. Martonick Jr Vice President 333 N. Central Ave., Phoenix, AZ 85004
Douglas N. Currault II Vice President 333 N. Central Ave., Phoenix, AZ 85004

Treasurer

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

Secretary

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

Director

Name Role Address
Douglas N. Currault II Director 333 N. Central Ave., Phoenix, AZ 85004

Assistant Secretary

Name Role Address
Jennifer L. Karns Assistant Secretary 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

Member

Name Role Address
Freeport McMoRan Inc. Member 333 N. Central Ave., Phoenix, AZ 85004

Other

Name Role Address
Pamela Q. Masson Other 201 St. Joseph St., 2nd Floor, New Orleans, LA 70112
Douglas N. Currault II Other 333 N. Central Ave., Phoenix, AZ 85004

Filings

Type Status Filed Date Description
Amendment Form Filed 2025-03-18 Amendment For FCX Oil & Gas LLC
Annual Report LLC Filed 2025-03-18 Annual Report For FCX Oil & Gas LLC
Admin Correction Admin Action 2024-04-03 Please see the remarks section - nhm
Annual Report Filed 2024-03-20 Annual Report For FCX Oil & Gas LLC
Annual Report Filed 2023-03-30 Annual Report For FCX Oil & Gas LLC
Annual Report Filed 2022-03-30 Annual Report For FCX Oil & Gas LLC
Annual Report Filed 2021-03-19 Annual Report For FCX Oil & Gas LLC
Annual Report Filed 2020-03-19 Annual Report For FCX Oil & Gas LLC
Registered Agent Change of Address Filed 2020-01-16 Agent Address Change For
Annual Report Filed 2019-04-15 Annual Report For FCX Oil & Gas LLC

Date of last update: 28 Mar 2025

Sources: Mississippi Secretary of State