Loading...
HomeMy WebLinkAboutSW3200802_04_SpeedwaySolar_SwinertonBuilders_SecState_202009015/27/2020 North Carolina Secretary of State Search Results - File an Annual Report/Amend an Annual Report - Upload a PDF Filing - Order a Document Online - Add Entity to My Email Notification List - View Filings - Print a Pre -Populated Annual Report form - Print an Amended a Annual Report form Business Corporation Legal Name Swinerton Builders, A Corporation Home State Name Swinerton Builders Information Sosld: 1340081 Status: Current -Active Date Formed: 9/26/2013 Citizenship: Foreign State of Incorporation: CA Fiscal Month: December Annual Report Due Date: April 15th CurrentAnnual Report Status: Registered Agent: Corporation Service Company **Note load times may be long** Addresses Mailing Principal Office 260 Townsend Street 260 Townsend Street San Francisco, CA 94107 San Francisco, CA 94107 Reg Mailing 2626 Glenwood Avenue, Suite 550 Raleigh, NC 27608 Off icers Reg Office 2626 Glenwood Avenue, Suite 550 Raleigh, NC 27608 https://www.sosnc.gov/oniine_services/search/Business_Registration_ResuIts 1 /3 5/27/2020 North Carolina Secretary of State Search Results Chairman David C Callis 17731 Mitchell North, Suite 200 Irvine CA 92614 Assistant Secretary Mark S Catel 17731 Mitchell North, Suite 200 Irvine CA 92614 Vice President James E Farrell 2300 Clayton Road, Suite 800 Concord CA 94520 President David C Callis 17731 Mitchell North, Suite 200 Irvine CA 92614 Assistant Secretary Darlene S. Cho 1003 Bishop St. Pauahi Tower Honolulu HI 96813 Chief Administrative Officer John T Capener 2300 Clayton Road, Suite 800 Concord CA 94520 Vice President Jason R Chupp 308 SW Second Ave, Suite 210 Portland OR 97204 Chief Executive Officer Vice President Eric M. Foster Jeffrey S Gee 260 Townsend Street 260 Townsend Street San Francisco CA 94107 San Francisco CA 94107 Vice President Vice President Vice President David H. Grubb , Jr. Ray A Haj Bret B Hall 260 Townsend Street 865 S. Figueroa Street, Suite 3000 260 Townsend St San Francisco CA 94107 Los Angeles CA 90017 San Francisco CA 94107 Vice President Vice President Vice President Peter Hau Jared Hoeflich Curtis F Johnson 260 Townsend Street 260 Townsend Street 15 Business Park Way, Suite 101 San Francisco CA 94107 San Francisco CA 94107 Sacramento CA 95828 Vice President Vice President Dana J Jones Timothy J Kretzschmar 5707 Southwest Parkway, Building One, Suite 200 260 Townsend St Austin TX 78735 San Francisco CA 94107 Vice President Vice President Vice President Brian J McCarthy Terry M. McKellips Gerald E Mejia 260 Townsend St 260 Townsend Street 17731 Mitchell North, Suite 200 San Francisco CA 94107 San Francisco CA 94107 Irvine CA 92614 Vice President Secretary Vice President SheriAnn Murphy SheriAnn Murphy Mark E Payne 260 Townsend Street 260 Townsend Street 16798 West Bernardo Drive https://www.sosnc.gov/oniine_services/search/Business_Registration_ResuIts 2/3 5/27/2020 North Carolina Secretary of State Search Results San Francisco CA 94107 San Francisco CA 94107 San Diego CA 92127 Vice President Vice President Chief Financial Officer Andrew D Pearl Bradley K. Peterson Bradley K. Peterson 260 Townsend St 2300 Clayton Road, Suite 800 2300 Clayton Road, Suite 800 San Francisco CA 94107 Concord CA 94520 Concord CA 94520 Vice President Vice President Vice President Brenda A Reimche Carrie L Shaeffer Lia Tatevosian 260 Townsend Street 6890 West 52nd Avenue, Suite 100 865 S Figueroa St, Suite 3000 San Francisco CA 94107 Arvada CO 80002 Los Angeles CA 90017 Assistant Secretary Vice President Vice President Lisa M Telles Myrna E Wagner James T Watson 260 Townsend Street 260 Townsend St 2300 Clayton Road, Suite 800 San Francisco CA 94107 San Francisco CA 94107 Concord CA 94520 Vice President Vice President Alan G Wolf David R. Worley 15 Business Park Way, Suite 101 14432 SE Eastgate Way, Suite 230 Sacramento CA 95828 Bellevue WA 98007 Stock https://www.sosnc.gov/oniine_services/search/Business_Registration_ResuIts 3/3