Search icon

El Paso Corporation

Company Details

Name: El Paso Corporation
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 29 May 2008 (17 years ago)
Business ID: 932817
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 DRIVE, Suite 101, FLOWOOD, MS 39232

Director

Name Role Address
Douglas L Foshee Director 1001 Louisiana Street, Houston, TX 77002-5089
Juan Carlos Braniff Director 1001 Louisiana Street, Houston, TX 77002-5089
Anthony W. Hall, Jr. Director 1001 Louisiana Street, Houston, TX 77002-5089
Thomas R. Hix Director 1001 Louisiana Street, Houston, TX 77002-5089
Steven J. Shapiro Director 1001 Louisiana Street, Houston, TX 77002-5089
Michael J. Talbert Director 1001 Louisiana Street, Houston, TX 77002-5089
Robert F. Vagt Director 1001 Louisiana Street, Houston, TX 77002-5089
John L. Whitmire Director 1001 Louisiana Street, Houston, TX 77002-5089
David W. Crane Director 1001 Louisiana Street, Houston, TX 77002-5089
Timothy J. Probert Director 1001 Louisiana Street, Houston, TX 77002-5089

Other

Name Role Address
Douglas L Foshee Other 1001 Louisiana Street, Houston, TX 77002-5089
Faye L. Stallings Other 1001 Louisiana Street, Houston, TX 77002-5089
Eric A. Silva Other 1001 Louisiana Street, Houston, TX 77002-5089
Francis C. Olmsted, III Other 1001 Louisiana Street, Houston, TX 77002-5089
Marquerite Woung-Chapman Other 1001 Louisiana Street, Houston, TX 77002-5089

President

Name Role Address
Douglas L Foshee President 1001 Louisiana Street, Houston, TX 77002-5089

Member

Name Role Address
Robert W. Baker Member 1001 Louisiana Street, Houston, TX 77002-5089
D. Mark Leland Member 1001 Louisiana Street, Houston, TX 77002-5089
Brent J. Smolik Member 1001 Louisiana Street, Houston, TX 77002-5089
James C. Yardley Member 1001 Louisiana Street, Houston, TX 77002-5089
Katherine A. Murray Member 1001 Louisiana Street, Houston, TX 77002-5089
Susan B. Ortenstone Member 1001 Louisiana Street, Houston, TX 77020-5089
John R. Sult Member 1001 Louisiana Street, Houston, TX 77002-5089
Marcia L. Brazaitis Member 1001 Louisiana Street, Houston, TX 77002-5089
Lorrie I. Swink Member 1001 Louisiana Street, Houston, TX 77002-5089
Clyde Tyree Crook Member 1001 Louisiana Street, Houston, TX 77002-5089

Vice President

Name Role Address
John H. Anderson Vice President 1001 Louisiana Street, Houston, TX 77002-5089
Bruce L. Connery Vice President 1001 Louisiana Street, Houston, TX 77002-5089
Oscar Gonzalez Vice President 1001 Louisiana Street, Houston, TX 77002-5089
John J. Hopper Vice President 1001 Louisiana Street, Houston, TX 77002-5089
Jeri T. Neely Vice President 1001 Louisiana Street, Houston, TX 77002-5089
John P. Sousa Vice President 1001 Louisiana Street, Houston, TX 77002-5089
Faye L. Stallings Vice President 1001 Louisiana Street, Houston, TX 77002-5089
Marquerite Woung-Chapman Vice President 1001 Louisiana Street, Houston, TX 77002-5089
Eric A. Silva Vice President 1001 Louisiana Street, Houston, TX 77002-5089
Francis C. Olmsted, III Vice President 1001 Louisiana Street, Houston, TX 77002-5089

Secretary

Name Role Address
Marquerite Woung-Chapman Secretary 1001 Louisiana Street, Houston, TX 77002-5089

Assistant Secretary

Name Role Address
Stacy J. James Assistant Secretary 1001 Louisiana Street, Houston, TX 77002-5089
Joyce Allen-Dennis Assistant Secretary 1001 Louisiana Street, Houston, TX 77002-5089
Alan D. Bishop Assistant Secretary 1001 Louisiana Street, Houston, TX 77002-5089

Treasurer

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

Filings

Type Status Filed Date Description
Withdrawal Filed 2012-04-04 Withdrawal
Annual Report Filed 2012-03-23 Annual Report
Annual Report Filed 2011-03-29 Annual Report
Annual Report Filed 2010-03-31 Annual Report
Annual Report Filed 2009-03-24 Annual Report
Formation Form Filed 2008-05-29 Formation

Date of last update: 03 Jan 2025

Sources: Mississippi Secretary of State