Name: | LONE OAK ENERGY CENTER, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Effective Date: | 23 Jan 2001 (24 years ago) |
Business ID: | 697039 |
State of Incorporation: | DELAWARE |
Principal Office Address: | C/O CALPINE CORPORATION, 717 TEXAS AVENUE, SUITE 1000HOUSTON, TX 77002 |
Name | Role | Address |
---|---|---|
LISA M BODENSTEINER | Member | 50 WEST SAN FERNANDO ST, SAN JOSE, CA 95113 |
717 TEXAS AVENUE, SUITE 1000 | Member | HOUSTON, TX 77002 |
Name | Role | Address |
---|---|---|
Jack A Fusco | President | 717 TEXAS AVENUE, SUITE 1000, HOUSTON, TX 77002 |
Name | Role | Address |
---|---|---|
Todd Thornton | Vice President | 717 TEXAS AVENUE, SUITE 1000, HOUSTON, TX 77002 |
Name | Role | Address |
---|---|---|
W Thaddeus Miller | Secretary | 717 TEXAS AVENUE, SUITE 1000, HOUSTON, TX 77002 |
Name | Role | Address |
---|---|---|
Rauf Zamir | Treasurer | 717 TEXAS AVENUE, SUITE 1000, HOUSTON, TX 77002 |
Name | Role | Address |
---|---|---|
Lb McLaughlin Assistant Secretary Scott | Organizer | 717 TEXAS AVENUE, SUITE 1000, HOUSTON, TX 77002 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2012-01-03 | Withdrawal |
AR Payment Received | Filed | 2011-12-25 | AR Payment Received |
Annual Report LLC | Filed | 2011-08-11 | Annual Report LLC |
Amendment Form | Filed | 2009-04-02 | Amendment |
Amendment Form | Filed | 2003-09-03 | Amendment |
Name Reservation Form | Filed | 2001-01-23 | Name Reservation |
Date of last update: 19 Mar 2025
Sources: Mississippi Secretary of State