Name: | AMOCO CAPLINE PIPELINE COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 21 Oct 1992 (32 years ago) |
Business ID: | 591923 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 501 Westlake Park BoulevardHouston, TX 77079 |
Name | Role | Address |
---|---|---|
Maria T. Travis | Director | 501 Westlake Park Boulevard, Houston, TX 77079 |
Mark Hennen | Director | 501 Westlake Park Boulevard, Houston, TX 77079 |
Susan Baur | Director | 501 Westlake Park Boulevard, Houston, TX 77079 |
Name | Role | Address |
---|---|---|
Susan Baur | Vice President | 501 Westlake Park Boulevard, Houston, TX 77079 |
Nicholas Burgin | Vice President | 501 Westlake Park Boulevard, Houston, TX 77079 |
Brian Smith | Vice President | 501 Westlake Park Boulevard, Houston, TX 77079 |
Name | Role | Address |
---|---|---|
Brian Smith | Chief Financial Officer | 501 Westlake Park Boulevard, Houston, TX 77079 |
Name | Role | Address |
---|---|---|
Thu Dang | Treasurer | 501 Westlake Park Boulevard, Houston, TX 77079 |
Name | Role | Address |
---|---|---|
Nike Thorpe | Secretary | 501 Westlake Park Boulevard, Houston, TX 77079 |
Name | Role | Address |
---|---|---|
Gerald J. Maret | Member | 501 Westlake Park Boulevard, Houston, TX 77079 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND DRIVE EAST DR., STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2019-09-27 | Withdrawal For AMOCO CAPLINE PIPELINE COMPANY |
Annual Report | Filed | 2019-03-07 | Annual Report For AMOCO CAPLINE PIPELINE COMPANY |
Annual Report | Filed | 2018-03-21 | Annual Report For AMOCO CAPLINE PIPELINE COMPANY |
Annual Report | Filed | 2017-03-24 | Annual Report For AMOCO CAPLINE PIPELINE COMPANY |
Annual Report | Filed | 2016-06-16 | Annual Report For AMOCO CAPLINE PIPELINE COMPANY |
Amendment Form | Filed | 2016-02-18 | Amendment For AMOCO CAPLINE PIPELINE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Annual Report | Filed | 2015-04-13 | Annual Report For AMOCO CAPLINE PIPELINE COMPANY |
Annual Report | Filed | 2014-04-09 | Annual Report |
Annual Report | Filed | 2013-04-12 | Annual Report |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State