Name: | TENNESSEE GAS PIPELINE COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 22 Jul 1947 (78 years ago) |
Business ID: | 551486 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1001 Louisiana StreetHouston, TX 77002-5089 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Stacy J. James | Secretary | 1001 Louisiana Street, Houston, TX 77002-5089 |
Name | Role | Address |
---|---|---|
John J. Hopper | Treasurer | 1001 Louisiana Street, Houston, TX 77002-5089 |
Name | Role | Address |
---|---|---|
John J. Hopper | Vice President | 1001 Louisiana Street, Houston, TX 77002-5089 |
John Gillespie | Vice President | 1001 Louisiana Street, Houston, TX 77002-5089 |
Janice A. Alperin | Vice President | 1001 Louisiana Street, Houston, TX 77002-5089 |
Jesus Soto, Jr. | Vice President | 1001 Louisiana Street, Houston, TX 77002-5089 |
Dana L. Cupit | Vice President | 1001 Louisiana Street, Houston, TX 77002-5089 |
William G. Cope | Vice President | 1001 Louisiana Street, Houston, TX 77002-5089 |
Stanley G. Chapman III | Vice President | 1001 Louisiana Street, Houston, TX 77002-5089 |
Susanna B. Barry | Vice President | 1001 Louisiana Street, Houston, TX 77002-5089 |
Denise R. Mathews | Vice President | 1001 Louisiana Street, Houston, TX 77002-5089 |
J. Heath Deneke | Vice President | 1001 Louisiana Street, Houston, TX 77002-5089 |
Name | Role | Address |
---|---|---|
Marcia L. Brazaitis | Member | 1001 Louisiana Street, Houston, TX 77002-5089 |
Clyde T. Crook | Member | 1001 Louisiana Street, Houston, TX 77002-5089 |
Name | Role | Address |
---|---|---|
Daniel B. Martin | Director | 1001 Louisiana Street, Houston, TX 77002-5089 |
James C. Yardley | Director | 1001 Louisiana Street, Houston, TX 77002-5089 |
John R. Sult | Director | 1001 Louisiana Street, Houston, TX 77002-5089 |
Norman G. Holmes | Director | 1001 Louisiana Street, Houston, TX 77002-5089 |
Bryan W. Neskora | Director | 1001 Louisiana Street, Houston, TX 77002-5089 |
Name | Role | Address |
---|---|---|
Daniel B. Martin | Other | 1001 Louisiana Street, Houston, TX 77002-5089 |
James C. Yardley | Other | 1001 Louisiana Street, Houston, TX 77002-5089 |
Janice A. Alperin | Other | 1001 Louisiana Street, Houston, TX 77002-5089 |
Bryan W. Neskora | Other | 1001 Louisiana Street, Houston, TX 77002-5089 |
Rosa P. Jackson | Other | 1001 Louisiana Street, Houston, TX 77002-5089 |
Craig V. Richardson | Other | 1001 Louisiana Street, Houston, TX 77002-5089 |
John R. Sult | Other | 1001 Louisiana Street, Houston, TX 77002-5089 |
Name | Role | Address |
---|---|---|
Alan D. Bishop | Assistant Secretary | 1001 Louisiana Street, Houston, TX 77002-5089 |
Craig V. Richardson | Assistant Secretary | 1001 Louisiana Street, Houston, TX 77002-5089 |
Name | Role | Address |
---|---|---|
Norman G. Holmes | President | 1001 Louisiana Street, Houston, TX 77002-5089 |
Type | Status | Filed Date | Description |
---|---|---|---|
Reinstatement | Filed | 2013-04-18 | Reinstatement |
Notice to Dissolve/Revoke | Filed | 2012-04-23 | Notice to Dissolve/Revoke |
Withdrawal | Filed | 2011-10-13 | Withdrawal |
Annual Report | Filed | 2011-03-28 | Annual Report |
Annual Report | Filed | 2010-04-01 | Annual Report |
Annual Report | Filed | 2009-03-19 | Annual Report |
Annual Report | Filed | 2008-03-27 | Annual Report |
Annual Report | Filed | 2007-03-28 | Annual Report |
Annual Report | Filed | 2006-03-30 | Annual Report |
Annual Report | Filed | 2005-03-28 | Annual Report |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0500118 | Land Condemnation | 2005-05-16 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TENNESSEE GAS PIPELINE COMPANY |
Role | Plaintiff |
Name | LAND, WASHINGTON COUNTY, |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 4 |
Filing Date | 2006-10-11 |
Termination Date | 2009-01-05 |
Date Issue Joined | 2006-10-18 |
Section | 1332 |
Sub Section | NR |
Status | Terminated |
Parties
Name | DELTA PINE LAND CO., LP, |
Role | Plaintiff |
Name | TENNESSEE GAS PIPELINE COMPANY |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 4 |
Filing Date | 2005-04-25 |
Termination Date | 2008-04-18 |
Date Issue Joined | 2005-05-10 |
Section | 945A |
Status | Terminated |
Parties
Name | TENNESSEE GAS PIPELINE COMPANY |
Role | Plaintiff |
Name | 8 |
Role | Defendant |
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 | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2023-05-03 |
Termination Date | 2023-06-06 |
Section | 0717 |
Status | Terminated |
Parties
Name | TENNESSEE GAS PIPELINE COMPANY |
Role | Plaintiff |
Name | 50 ACRES IN FORREST COU, |
Role | Defendant |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State