Name: | LLOG Exploration Offshore, Inc |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 07 Dec 2007 (17 years ago) |
Business ID: | 923538 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 1001 Ochsner Blvd., Suite 200;Covington, LA 70433 |
Name | Role | Address |
---|---|---|
Rives, W. D. | Agent | 516 Airport Road, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Scott Gutterman | Other | 1001 Ochsner Blvd., Suite 200, Covington, LA 70433 |
John Newman | Other | 1001 Ochsner Blvd., Suite 200, Covington, LA 70433 |
Kevin Guilbeau | Other | 1001 Ochsner Blvd., Suite 200, Covington, LA 70433 |
Name | Role | Address |
---|---|---|
Scott Gutterman | President | 1001 Ochsner Blvd., Suite 200, Covington, LA 70433 |
Name | Role | Address |
---|---|---|
Kevin Guilbeau | Vice President | 1001 Ochsner Blvd., Suite 200, Covington, LA 70433 |
Name | Role | Address |
---|---|---|
John Newman | Treasurer | 1001 Ochsner Blvd., Suite 200, Covington, LA 70433 |
Name | Role | Address |
---|---|---|
Gerald A. Boelte | Director | 1001 Ochsner Blvd., Suite 200, Covington, LA 70433 |
Name | Role | Address |
---|---|---|
Kem Ducote | Secretary | 1001 Ochsner Blvd., Suite 200, Covington, LA 70433 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2010-01-21 | Withdrawal |
Annual Report | Filed | 2009-08-19 | Annual Report |
Annual Report | Filed | 2008-07-28 | Annual Report |
Formation Form | Filed | 2007-12-07 | Formation |
Date of last update: 02 Jan 2025
Sources: Mississippi Secretary of State