Name: | Denbury Gulf Coast Pipelines, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 13 Dec 2010 (14 years ago) |
Business ID: | 975716 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 5851 Legacy Circle, Suite 1200Plano, TX 75024 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Kevin L. Dahncke | Vice President | 5851 Legacy Circle, Suite 1200, Plano, TX 75024 |
Scott Henderson | Vice President | 5851 Legacy Circle, Suite 1200, Plano, TX 75024 |
Kwanchanok Methawattanakul | Vice President | 5851 Legacy Circle, Suite 1200, Plano, TX 75024 |
Randy Robichaux | Vice President | 5851 Legacy Circle, Suite 1200, Plano, TX 75024 |
Kate M. Ryan | Vice President | 5851 Legacy Circle, Suite 1200, Plano, TX 75024 |
John G. Schnacke | Vice President | 5851 Legacy Circle, Suite 1200, Plano, TX 75024 |
Karl G. Stuckey | Vice President | 5851 Legacy Circle, Suite 1200, Plano, TX 75024 |
Dan E. Cole | Vice President | 5851 Legacy Circle, Suite 1200, Plano, TX 75024 |
Thomas E. Boelens | Vice President | 5851 Legacy Circle, Suite 1200, Plano, TX 75024 |
Maria C. Guedez | Vice President | 5851 Legacy Circle, Suite 1200, Plano, TX 75024 |
Name | Role | Address |
---|---|---|
Robert D. Tracy | Manager | 5851 Legacy Circle, Suite 1200, Plano, TX 75024 |
Kathleen A. Bracci | Manager | 5851 Legacy Circle, Suite 1200, Plano, TX 75024 |
Kathleen D. Ash | Manager | 5851 Legacy Circle, Suite 1200, Plano, TX 75024 |
Name | Role | Address |
---|---|---|
Robert D. Tracy | Secretary | 5851 Legacy Circle, Suite 1200, Plano, TX 75024 |
Name | Role | Address |
---|---|---|
Kathleen A. Bracci | Treasurer | 5851 Legacy Circle, Suite 1200, Plano, TX 75024 |
Name | Role | Address |
---|---|---|
Kathleen D. Ash | President | 5851 Legacy Circle, Suite 1200, Plano, TX 75024 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2024-03-27 | Amendment For Denbury Gulf Coast Pipelines, LLC |
Annual Report LLC | Filed | 2024-03-27 | Annual Report For Denbury Gulf Coast Pipelines, LLC |
Annual Report LLC | Filed | 2023-03-23 | Annual Report For Denbury Gulf Coast Pipelines, LLC |
Annual Report LLC | Filed | 2022-03-18 | Annual Report For Denbury Gulf Coast Pipelines, LLC |
Annual Report LLC | Filed | 2021-03-18 | Annual Report For Denbury Gulf Coast Pipelines, LLC |
Annual Report LLC | Filed | 2020-03-02 | Annual Report For Denbury Gulf Coast Pipelines, LLC |
Annual Report LLC | Filed | 2019-02-27 | Annual Report For Denbury Gulf Coast Pipelines, LLC |
Annual Report LLC | Filed | 2018-03-20 | Annual Report For Denbury Gulf Coast Pipelines, LLC |
Annual Report LLC | Filed | 2017-03-21 | Annual Report For Denbury Gulf Coast Pipelines, LLC |
Annual Report LLC | Filed | 2016-04-12 | Annual Report For Denbury Gulf Coast Pipelines, LLC |
Date of last update: 05 Jan 2025
Sources: Mississippi Secretary of State