Search icon

SYSTEM FUELS, INC.

Company Details

Name: SYSTEM FUELS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 18 Oct 1972 (53 years ago)
Business ID: 300561
State of Incorporation: LOUISIANA
Principal Office Address: 639 LOYOLA AVENUENEW ORLEANS, LA 70113

Agent

Name Role Address
Gray, Steven T. Agent 308 East Pearl St., Jackson, MS 39201

Vice President

Name Role Address
Marcus V. Brown Vice President 639 Loyola Avenue, New Orleans, LA 70113
John Elnitsky Vice President 1340 Echelon Parkway, Jackson, MS 39213
KIMBERLY COOK-NELSON Vice President 1340 ECHELON PARKWAY, JACKSON, MS 39213
BARRETT E. GREEN Vice President 639 LOYOLA AVE, NEW ORLEANS, LA 70113
REGINALD T. JACKSON Vice President 639 LOYOLA AVE, NEW ORLEANS, LA 70113

Treasurer

Name Role Address
BARRETT E. GREEN Treasurer 639 LOYOLA AVE, NEW ORLEANS, LA 70113

Secretary

Name Role Address
Daniel T. Falstad Secretary 639 Loyola Avenue, New Orleans, LA 70113

Member

Name Role Address
Mark A. Keppler Member 639 Loyola Avenue, New Orleans, LA 70113
CORY P. GRUNTZ Member 639 LOYOLA AVE, NEW ORLEANS, LA 70113

Director

Name Role Address
Hisham Sidani Director 2107 Research Forest Dr, The Woodlands, TX 77380
DAVIS DEMITRIUS Director 2107 RESEARCH FOREST DR, THE WOODLANDS, TX 77380
WILLIAM ABLER Director 2107 RESEARCH FOREST DR, THE WOODLANDS, TX 77380

Assistant Treasurer

Name Role Address
ANISE COURSEAULT Assistant Treasurer 639 LOYOLA AVE, NEW ORLEANS, LA 70113
KEVIN J. MARINO Assistant Treasurer 639 LOYOLA AVE, NEW ORLEANS, LA 70113

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-24 Annual Report For SYSTEM FUELS, INC.
Annual Report Filed 2024-03-12 Annual Report For SYSTEM FUELS, INC.
Annual Report Filed 2023-03-27 Annual Report For SYSTEM FUELS, INC.
Annual Report Filed 2022-03-09 Annual Report For SYSTEM FUELS, INC.
Annual Report Filed 2021-03-24 Annual Report For SYSTEM FUELS, INC.
Annual Report Filed 2020-03-25 Annual Report For SYSTEM FUELS, INC.
Annual Report Filed 2019-03-22 Annual Report For SYSTEM FUELS, INC.
Annual Report Filed 2018-03-23 Annual Report For SYSTEM FUELS, INC.
Annual Report Filed 2017-03-27 Annual Report For SYSTEM FUELS, INC.
Annual Report Filed 2016-04-14 Annual Report For SYSTEM FUELS, INC.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100108 Other Personal Property Damage 1991-06-19 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1991-06-19
Termination Date 1994-06-28
Section 1332

Parties

Name CAVANAUGH, CHARLES W.,
Role Plaintiff
Name SYSTEM FUELS, INC.
Role Defendant
8800211 Other Personal Injury 1988-12-08 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 775
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1988-12-08
Termination Date 1990-11-30
Date Issue Joined 1989-02-09
Pretrial Conference Date 1990-11-14

Parties

Name UMILLER
Role Plaintiff
Name SYSTEM FUELS, INC.
Role Defendant
8900008 Other Fraud 1989-01-10 voluntarily
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 8740
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1989-01-10
Termination Date 1989-06-05
Section 1332

Parties

Name THORNHILL, C. L.
Role Plaintiff
Name SYSTEM FUELS, INC.
Role Defendant
9600058 Overpayments & Enforcement of Judgments 1996-01-26 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 100
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1996-01-26
Termination Date 1996-04-08
Section 1391

Parties

Name SYSTEM FUELS, INC.
Role Plaintiff
Name HATHORN,
Role Defendant

Date of last update: 17 Apr 2025

Sources: Mississippi Secretary of State