Kinder Morgan G.P., Inc. Overview
Kinder Morgan G.P., Inc. filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Monday, December 17, 1984 and is approximately thirty-nine years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Kinder Morgan G.P., Inc.
Network Visualizer
Advertisements
Key People
Who own Kinder Morgan G.P., Inc.
Name | |
---|---|
Kimberly Dang 122 |
NonDir
NonPres
President
CFO
Vice President
Vice-President
Chief Financial Officer
Investor Relations
|
Anthony Ashley 116 |
NonTreas
Treasurer
Vice President
|
Adam Forman 120 |
NonDir
NonSec
Secretary
Vice President
Assistant Sec.
Assistant Secretary
|
Richard D. Kinder 47 |
Chairman
President
CEO
Director
Director
Chief Executive Officer
|
Steve Kean 70 |
President
Director
Secretary
Executive Vp
Chief Operating Officer
Senior Vice-Presiden
NonDir
NonPres
|
C. Park Shaper 34 |
President
Director
Secretary
|
Park C. Shaper 9 |
President
Director
|
Eric McCord 110 |
Treasurer
Secretary
Assistant Secretary
|
David D. Kinder 49 |
Treasurer
Vice President
Vice-President
Corporate Developmen
|
Abthony Ashley |
Treasurer
|
Joseph Listengart 63 |
Secretary
Vice President
Vice-President
|
Larry Pierce 1 |
Director
Vice President
Corporate Communicat
|
Ted A. Gardner 1 |
Director
|
Perry M. Waughtal |
Director
|
Gary L. Hultquist |
Director
|
Edward O. Gaylord |
Director
|
Gary L. Hulquist |
Director
|
Jordan Mintz 128 |
Vice President
Vice-President
Chief Financial Officer
Chief Tax Officer
|
Meli Armstrong 118 |
Vice President
Vice-President
|
Corey Staab 110 |
Vice President
|
Dax Sanders 108 |
Vice President
|
Lisa Shorb 103 |
Vice President
Vice-President
Procurement and Admi
|
Gary Bohnsack 98 |
Vice President
Controller
|
David Deveau 94 |
Vice President
|
Mark Huse 78 |
Vice President
Chief Information of
|
Debra Witges 53 |
Vice President
Controller
|
Duane Kokinda 51 |
Vice President
Vice-President
|
Peter Barbour 41 |
Vice President
Vice-President
|
Richard Bullock 39 |
Vice President
|
David Michels 36 |
Vice President
|
John Schlosser 30 |
Vice President
|
Jeff Armstrong 27 |
Vice President
Vice-President
|
Ron McClain 25 |
Vice President
Vice-President
|
Harold King 18 |
Vice President
Vice-President
|
Scott T. Kilkenny 16 |
Vice President
Vice-President
Environmental Health
|
Kimberly S. Watson 13 |
Vice President
|
Don Lindley 11 |
Vice President
Vice-President
|
Thomas A. Bannigan 10 |
Vice President
Vice-President
|
David Halphen 10 |
Vice President
|
Thomas Martin 10 |
Vice President
|
Mark Kissel 10 |
Vice President
Vice-President
|
James E. Street 9 |
Vice President
Vice-President
Human Resources and
|
James Kehlet 8 |
Vice President
Vice-President
|
David Devine 7 |
Vice President
Vice-President
|
Scott Parker 5 |
Vice President
|
R. Timothy Bradley 5 |
Vice President
|
Jerry Milhorn 3 |
Vice President
Operations
|
Hank Neumann 2 |
Vice President
Chief Information of
|
Rock Meyer 2 |
Vice President
|
James Wuerth 2 |
Vice President
|
Garner Dotson 1 |
Vice President
Vice-President
Internal Audit
|
Timothy R. Bradley 1 |
Vice-President
|
A. Thomas |
Vice President
|
Peter Babour |
Vice President
|
Hank Newman |
Vice-President
Chief Executive Officer
|
Debra Witgets |
Vice-President
Chief Financial Officer
|
Mindy Mills Thornock 81 |
Assistant Treasurer
|
Mintz Jordan 23 |
Cto
|
Gary Prim 1 |
Assistant Sec.
Assistant Secretary
Assistant Treas.
Assistant Treasurer
|
Showing 8 records out of 59
Companies for Kinder Morgan G.P., Inc.
Kinder Morgan G.P., Inc. lists three other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Kinder Morgan, Inc. |
Active
|
1969 |
35
|
Governing Person
|
Joseph |
Inactive
|
Vice President
|
||
Jordan |
Inactive
|
Vice President
|
Other Companies for Kinder Morgan G.P., Inc.
Kinder Morgan G.P., Inc. is listed as an officer in eleven other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Kinder Morgan Energy Partners, L.P. |
Active
|
1992 |
1
|
General Partner
|
Kinder Morgan Operating Limited Partnership "D" |
Active
|
1998 |
1
|
Gplp
|
Kinder Morgan Operating LLC "B" |
Inactive
|
1995 |
3
|
General Partner
|
Kinder Morgan Operating LLC "a" |
Inactive
|
1992 |
3
|
General Partner
|
Kinder Morgan Operating L.P. "C" |
Inactive
|
2003 |
1
|
General Partner
|
Kinder Morgan CO2 Company, L.P. |
Inactive
|
1997 |
1
|
General Partner
|
Kinder Morgan Operating L.P. "D" |
Inactive
|
1998 |
1
|
General Partner
|
Kinder Morgan Co2 Company LLC |
Inactive
|
2020 |
3
|
Managing Member
|
Kinder Morgan Operating "D" L.P. |
Inactive
|
1998 |
1
|
Member
|
Kinder Morgan Operating "A" L.P. |
Inactive
|
1999 |
1
|
Member
|
Kinder Morgan Operating L.P. D |
Inactive
|
2016 |
1
|
Showing 8 records out of 11
Known Addresses for Kinder Morgan G.P., Inc.
Corporate Filings for Kinder Morgan G.P., Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F03000006330 |
Date Filed: | Monday, December 22, 2003 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 6420606 |
Date Filed: | Monday, December 17, 1984 |
Registered Agent | Corporation Service Company D/B/A+ |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02071985 |
Date Filed: | Monday, March 9, 1998 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C4806-1998 |
Date Filed: | Monday, March 9, 1998 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
12/17/1984 | Application for Certificate of Authority | |
![]() |
2/6/1989 | Change Of Registered Agent/Office | |
![]() |
2/27/1989 | Application For Amended Certificate Of Authority | |
![]() |
7/28/1992 | Application For Amended Certificate Of Authority | |
![]() |
4/9/1997 | Application For Amended Certificate Of Authority | |
![]() |
3/9/1998 | Foreign Qualification | |
![]() |
3/6/1999 | Annual List | |
![]() |
4/26/1999 | Change Of Registered Agent/Office | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
3/6/2000 | Annual List | |
![]() |
6/6/2000 | Change Of Registered Agent/Office | |
![]() |
6/9/2000 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 APN |
![]() |
4/9/2001 | Annual List | |
![]() |
4/8/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
5/20/2003 | Annual List | |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
3/19/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
3/30/2005 | Annual List | 5/4/05-JKALO |
![]() |
2/17/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
2/14/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
2/27/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
1/9/2009 | Reversal of Tax Forfeiture | |
![]() |
1/9/2009 | Tax Forfeiture | |
![]() |
3/20/2009 | Annual List | 09/10 |
![]() |
5/1/2009 | Tax Forfeiture | |
![]() |
5/4/2009 | Reversal of Tax Forfeiture | |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
3/22/2010 | Annual List | |
![]() |
2/28/2011 | Annual List | 11-12 |
![]() |
2/29/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
3/14/2013 | Annual List | 13-14 |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
3/6/2014 | Annual List | 14-15 |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
3/31/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
2/11/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
4/3/2017 | Annual List | |
![]() |
8/8/2017 | Registered Agent Change | |
![]() |
8/14/2017 | Change of Registered Agent/Office | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
2/20/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
2/25/2019 | Annual List | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
6/27/2022 | Change of Name or Address by Registered Agent |
Advertisements
Sources

Florida Department of State
Data last refreshed on Tuesday, July 11, 2023
Data last refreshed on Tuesday, July 11, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

Texas Secretary of State
Data last refreshed on Monday, October 2, 2023
Data last refreshed on Monday, October 2, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Kinder Morgan G.P., Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Kinder Morgan G.P., Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
500 Dallas St Houston, TX 77002
1301 McKinney St Houston, TX 77010
1001 Louisiana St Houston, TX 77002
These addresses are known to be associated with Kinder Morgan G.P., Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records