Search icon

PLACID REFINING COMPANY LLC

Company Details

Name: PLACID REFINING COMPANY LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 07 Jan 1999 (26 years ago)
Business ID: 665474
State of Incorporation: DELAWARE
Principal Office Address: 402 N Fourth Street, 402 N Fourth StreetBaton Rouge, LA 70802

Agent

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

Organizer

Name Role Address
Ron McQuiston Organizer 1601 ELM STREET, SUITE 3400, DALLAS, TX 75201

Member

Name Role Address
Placid Holding Company Member 402 N Fourth Street, Suite 600, Baton Rouge, TX 70802
RR Refining Inc Member 2101 Cedar Springs Road, Suite 1500, Dallas, TX 75201

Manager

Name Role Address
Houston Hunt Manager 2101 Cedar Springs Road Suite 600, DALLAS, TX 75201
Bruce W Hunt Manager 2101 Cedar Springs Road Suite 600, DALLAS, TX 75201
Steven W Caple Manager 2101 Cedar Springs Road Suite 600, Dallas, TX 75201
Nathan Mayer Manager 2101 Cedar Springs Road, Suite 600, Dallas, TX 75201

President

Name Role Address
Rob Beadle President 402 N Fourth Street, Baton Rouge, LA 70802

Vice President

Name Role Address
John Kaiser Vice President 402 N Fourth Street, Baton Rouge, LA 70802

Treasurer

Name Role Address
Melanie Clouatre Treasurer 402 N Fourth Street, Baton Rouge, LA 70802

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2024-04-11 Annual Report For PLACID REFINING COMPANY LLC
Annual Report LLC Filed 2023-03-29 Annual Report For PLACID REFINING COMPANY LLC
Annual Report LLC Filed 2022-04-12 Annual Report For PLACID REFINING COMPANY LLC
Correction Amendment Form Filed 2021-03-31 Correction For PLACID REFINING COMPANY LLC
Annual Report LLC Filed 2021-03-31 Annual Report For PLACID REFINING COMPANY LLC
Annual Report LLC Filed 2020-03-25 Annual Report For PLACID REFINING COMPANY LLC
Annual Report LLC Filed 2019-03-27 Annual Report For PLACID REFINING COMPANY LLC
Annual Report LLC Filed 2018-03-27 Annual Report For PLACID REFINING COMPANY LLC
Annual Report LLC Filed 2017-03-28 Annual Report For PLACID REFINING COMPANY LLC
Annual Report LLC Filed 2016-04-13 Annual Report For PLACID REFINING COMPANY LLC

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600066 Negotiable Instruments 2006-03-09 statistical closing
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2006-03-09
Termination Date 2006-07-12
Date Issue Joined 2006-04-10
Section 1332
Sub Section DS
Status Terminated

Parties

Name PLACID REFINING COMPANY LLC
Role Plaintiff
Name WALCO OIL COMPANY, INC.
Role Defendant
0900179 Other Contract Actions 2009-09-02 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2009-09-02
Termination Date 2009-12-14
Date Issue Joined 2009-10-21
Section 1332
Sub Section OC
Status Terminated

Parties

Name PLACID REFINING COMPANY LLC
Role Plaintiff
Name STINSON
Role Defendant
1200323 Other Contract Actions 2012-10-19 statistical closing
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 512000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-10-19
Termination Date 2013-05-20
Date Issue Joined 2013-01-25
Section 1332
Sub Section OC
Status Terminated

Parties

Name HEITMEIER,
Role Defendant
Name PLACID REFINING COMPANY LLC
Role Plaintiff

Date of last update: 17 Mar 2025

Sources: Mississippi Secretary of State