Search icon

EL PASO MERCHANT ENERGY-PETROLEUM COMPANY

Company Details

Name: EL PASO MERCHANT ENERGY-PETROLEUM COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 1970 (55 years ago)
Authority Date: 15 Jul 1970 (55 years ago)
Last Annual Report: 17 Jun 2011 (14 years ago)
Organization Number: 0061137
Principal Office: 1001 Louisiana Street, Houston, TX 77002
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
Marguerite Woung-Chapman CEO

CFO

Name Role
John R. Sult CFO

President

Name Role
Marguerite Woung-Chapman President

Assistant Secretary

Name Role
Joyce Allen-Dennis Assistant Secretary
Alan D. Bishop Assistant Secretary

Treasurer

Name Role
John J. Hopper Treasurer

Vice President

Name Role
John J. Hopper Vice President
Patrick A. Johnson Vice President
Jeri T. Neely Vice President
John P. Sousa Vice President
Faye L. Stallings Vice President
Francis C. Olmsted III Vice President
Katherine A. Murray Vice President
John H. Anderson Vice President
Scott D. Anderson Vice President
Delaney M. Bellinger Vice President

Executive

Name Role
John R. Sult Executive
Susan B. Ortenstone Executive
Robert W. Baker Executive

Secretary

Name Role
Stacy J. James Secretary

CIO

Name Role
Eric A. Silva CIO

Incorporator

Name Role
L. E. GRAY Incorporator
C. S. PEABBLES Incorporator
S. M. BROWN Incorporator

Cert. Public Acct.

Name Role
Marcia L. Brazaitis Cert. Public Acct.
Clyde Tyree Crook Cert. Public Acct.
Lorrie I. Swink Cert. Public Acct.

Director

Name Role
Robert W. Baker Director
John R. Sult Director
Marguerite Woung-Chapman Director

Former Company Names

Name Action
COASTAL REFINING & MARKETING, INC. Old Name
COASTAL DERBY REFINING COMPANY Old Name
DERBY REFINING COMPANY Old Name
Out-of-state Merger
COLORADO OIL AND GAS CORPORATION Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2011-09-13
Annual Report 2011-06-17
Principal Office Address Change 2010-07-09
Annual Report 2010-06-22
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-29
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-27
Annual Report 2007-06-29
Annual Report 2006-06-28

Sources: Kentucky Secretary of State