Search icon

TENNESSEE GAS PIPELINE COMPANY

Company Details

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

Agent

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

Secretary

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

Treasurer

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

Vice President

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

Member

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

Director

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

Other

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

Assistant Secretary

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

President

Name Role Address
Norman G. Holmes President 1001 Louisiana Street, Houston, TX 77002-5089

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500118 Land Condemnation 2005-05-16 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 4
Filing Date 2005-05-16
Termination Date 2008-06-25
Date Issue Joined 2008-05-27
Pretrial Conference Date 2005-10-15
Section 945
Status Terminated

Parties

Name TENNESSEE GAS PIPELINE COMPANY
Role Plaintiff
Name LAND, WASHINGTON COUNTY,
Role Defendant
0600170 Torts to Land 2006-10-11 settled
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
0500101 Land Condemnation 2005-04-25 other
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
2300065 Land Condemnation 2023-05-03 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 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