Search icon

SOUTHERN NATURAL GAS COMPANY

Company Details

Name: SOUTHERN NATURAL GAS COMPANY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 01 Jan 1936 (89 years ago)
Business ID: 402266
State of Incorporation: DELAWARE
Principal Office Address: 1001 Louisiana StreetHouston, TX 77002-5089

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Member

Name Role Address
John R. Sult Member 1001 Louisiana Street, Houston, TX 77002-5089

Vice President

Name Role Address
John Gillespie Vice President 1001 Louisiana Street, Houston, TX 77002-5089
William G. Cope Vice President 1001 Louisiana Street, Houston, TX 77002-5089
Susanna B. Barry Vice President 1001 Louisiana Street, Houston, TX 77002-5089
Janice A. Alperin Vice President 1001 Louisiana Street, Houston, TX 77020-5089
Michael J. Varagona Vice President 1001 Louisiana Street, Houston, TX 77020-5089
John J. Hopper Vice President 1001 Louisiana Street, Houston, TX 77002-5089
Jesus Soto, Jr. Vice President 1001 Louisiana Street, Houston, TX 77002-5089
Patrick B. Pope Vice President 1001 Louisiana Street, Houston, TX 77002-5089
Janice H. Parker Vice President 1001 Louisiana Street, Houston, TX 77002-5089
Joe P. Dickerson Vice President 1001 Louisiana Street, Houston, TX 77002-5089

Assistant Secretary

Name Role Address
David R. Hendrickson Assistant Secretary 1001 Louisiana Street, Houston, TX 77002-5089
John C. Griffin Assistant Secretary 1001 Louisiana Street, Houston, TX 77002-5089
Marcia L. Brazaitis Assistant Secretary 1001 Louisiana Street, Houston, TX 77002-5089
Susan C. Johnson Assistant Secretary 1001 Louisiana Street, Houston, TX 77002-5089

Director

Name Role Address
Daniel B. Martin Director 1001 Louisiana Street, Houston, TX 77002-5089
James C Yardley Director 1900 Fifth Avenue North, Suite 2900, Birmingham, AL 35203
Norman G. Holmes Director 1001 Louisiana Street, Houston, TX 77002-5089

Other

Name Role Address
Daniel B. Martin Other 1001 Louisiana Street, Houston, TX 77002-5089
Patrick B. Pope Other 1001 Louisiana Street, Houston, TX 77002-5089
James C Yardley Other 1900 Fifth Avenue North, Suite 2900, Birmingham, AL 35203
Norman G. Holmes Other 1001 Louisiana Street, Houston, TX 77002-5089
Janice A. Alperin Other 1001 Louisiana Street, Houston, TX 77020-5089

Treasurer

Name Role Address
John J. Hopper Treasurer 1001 Louisiana Street, Houston, TX 77002-5089

President

Name Role Address
James C Yardley President 1900 Fifth Avenue North, Suite 2900, Birmingham, AL 35203

Secretary

Name Role Address
Stacy J. James Secretary 1001 Louisiana Street, Houston, TX 77002-5089

Filings

Type Status Filed Date Description
Notice to Dissolve/Revoke Filed 2008-09-05 Notice to Dissolve/Revoke
Withdrawal Filed 2008-03-03 Withdrawal
Annual Report Filed 2007-03-28 Annual Report
Annual Report Filed 2006-05-31 Annual Report
Annual Report Filed 2006-05-15 Annual Report
Annual Report Filed 2005-03-28 Annual Report
Annual Report Filed 2004-03-22 Annual Report
Annual Report Filed 2003-08-28 Annual Report
Amendment Form Filed 2003-02-14 Amendment
Annual Report Filed 2002-07-15 Annual Report

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000199 Land Condemnation 2010-08-16 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-08-16
Termination Date 2010-09-17
Section 0717
Status Terminated

Parties

Name STATE OF MISSISSIPPI
Role Defendant
Name DEARING
Role Plaintiff
Name SOUTHERN NATURAL GAS COMPANY
Role Plaintiff
Name 0.69 ACRES IN SIMPSON C,
Role Defendant
0500244 Insurance 2005-10-05 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-10-05
Termination Date 2005-10-12
Section 1332
Sub Section IN
Status Terminated

Parties

Name SOUTHERN NATURAL GAS COMPANY
Role Plaintiff
Name OKLAHOMA SURETY COMPANY
Role Defendant

Date of last update: 18 Apr 2025

Sources: Mississippi Secretary of State