Loading...
HomeMy WebLinkAboutSW6230701_Signing Official Title & Position Information_20230927 9/27/23,2:58 PM 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 Limited Liability Company Legal Name Duke Energy Progress, LLC Prey Legal Name Cape Fear Power Company Prey Legal Name Carolina Power & Light Company Prey Legal Name Duke Energy Progress, Inc. Prey Legal Name The Central Carolina Power Company Information Sosld: 0023868 Status: Current-Active O Date Formed: 8/1/2015 Citizenship: Domestic Annual Report Due Date: April 15th CurrentAnnual Report Status: Registered Agent: CT Corporation System Addresses https://www.sosnc.gov/online_services/search/BusinessRegistration_Results 1/5 9/27/23,2:58 PM North Carolina Secretary of State Search Results Reg Office Reg Mailing Principal Office 160 Mine Lake Ct Ste 200 160 Mine Lake Ct Ste 200 410 S Wilmington St Raleigh, NC 27615-6417 Raleigh, NC 27615-6417 Raleigh, NC 27601-1849 Mailing 4720 Piedmont Row Dr PNGO4C Charlotte, NC 28210 Company Officials All LLCs are managed by their managers pursuant to N.C.G.S. 57D-3-20. Vice President Vice President Vice President Senior Vice President Kathryn B. Aittola Jay R. Alvaro Laura A. Basta Scott L. Batson 526 S Church St 315 Main Street 3581 W Entrance Rd 526 S. Church Street Charlotte NC 28202 Cincinnati OH 45202 Hartsville SC 29550 Charlotte NC 28202 Assistant Treasurer Senior Vice President Senior Vice President Christopher R. Bauer Jessica L. Bednarcik M. Selim Bingol 526 S. Church Street 526 S Church St 526 S Church St Charlotte NC 28202-4545 Charlotte NC 28202 Charlotte NC 28202 Vice President President President Senior Vice President Jessica Brooks Bishop Kendal C. Bowman Michael P. Callahan Steven D. Capps 526 S Church St 411 Fayetteville St 40 W. Broad St. 13225 Hagers Ferry Rd Charlotte NC 28202 Raleigh NC 27601 Greenville SC 29601 Huntersville NC 28078 Senior Vice President Assistant Secretary Senior Vice President Donna T. Council E. Christopher Cox William E. Currens , Jr. 525 S Tryon St 411 Fayetteville St. 526 S Church St CHARLOTTE NC 28202 Raleigh NC 27601 Charlotte NC 28202 Senior Vice President Vice President Senior Vice President Swati V. Daji David L. Doss , Jr. Paul Draovitch 526 S. Church St. 526 S Church St 526 S. Church St. Charlotte NC 28202 Charlotte NC 28202 Charlotte NC 28202 https://www.sosnc.gov/online_services/search/BusinessRegistration_Results 2/5 9/27/23,2:58 PM North Carolina Secretary of State Search Results Senior Vice President Vice President Vice President Executive Officer Christopher M. Fallon Melissa M. Feldmeier Nicole L. Flippin Kodwo Ghartey-Tagoe 550 S Caldwell St Ste 600 139 E Fourth St 4800 Concord Rd 526 S Church St Charlotte NC 28202-4200 Cincinnati OH 45202 York SC 29745 Charlotte NC 28202 Executive Manager Vice President Vice President Executive Officer Kodwo Ghartey-Tagoe Nicholas J. Giaimo Shawn K. Gibby T. P. Gillespie , Jr. 526 S Church St 526 S Church St 13225 Hagers Ferry Rd 526 S. Church St. Charlotte NC 28202 Charlotte NC 28202 Huntersville NC 28078 Charlotte NC 28202 Senior Vice President Executive Manager Chief Executive Officer R. Alexander Glenn R. Alexander Glenn Lynn J Good 526 S Church St 526 S Church St 526 S. Church Street Charlotte NC 28202 Charlotte NC 28202 Charlotte NC 28202 Executive Manager Senior Vice President Vice President Vice President Lynn J Good Eric S. Grant Thomas P. Haaf Zachary S. Hall 526 S. Church Street 526 S Church St 5413 Shearon Harris Rd 526 S Church St Charlotte NC 28202 Charlotte NC 28202 New Hill NC 27562 Charlotte NC 28202 Senior Vice President Vice President Senior Vice President George T. Hamrick Ben I. Harrison , Jr. Larry E. Hatcher 526 S Church St 526 S Church St 526 S. Church St. Charlotte NC 28202 Charlotte NC 28202-1802 Charlotte NC 28202 Assistant Treasurer Senior Vice President Vice President Vice President Michael S. Hendershott Kelvin Henderson Randy C. Herrin Sam Holeman 526 S. Church Street 526 S. Church St. 526 S Church St 526 S Church St Charlotte NC 28202-4200 Charlotte NC 28202 Charlotte NC 28202 Charlotte NC 28202 Vice President Vice President Senior Vice President Senior Vice President Retha Hunsicker Amelia D. Hunter Rufus S. Jackson Dwight L. Jacobs 526 S Church St 526 S Church St 526 S Church St 526 S Church St Charlotte NC 28202 Charlotte NC 28202 Charlotte NC 28202 Charlotte NC 28202 Executive Officer Executive Manager Executive Officer Executive Manager Dhiaa M. Jamil Dhiaa M. Jamil Julia S Janson Julia S Janson 526 S Church St 526 S Church St 526 S. Church Street 526 S. Church Street https://www.sosnc.gov/online_services/search/BusinessRegistration_Results 3/5 9/27/23,2:58 PM North Carolina Secretary of State Search Results Charlotte NC 28202 Charlotte NC 28202 Charlotte NC 28202 Charlotte NC 28202 Vice President Assistant Secretary Vice President Vice President Melisa B. Johns Kenna C. Jordan Jon F. Kerin John A. Krakuszeski 526 S Church St 526 S Church St 411 Fayetteville St 8470 River Rd SE Charlotte NC 28202 Charlotte NC 28202 Raleigh NC 27601-1849 Southport NC 28461 Chief Accounting Officer Assistant Secretary Assistant Secretary Cynthia S. Lee Robert T. Lucas , Ill Karol P. Mack 526 S. Church Street 4720 Piedmont Row Dr PNG04 4720 Piedmont Row Dr PNG04 Charlotte NC 28202-4200 Charlotte NC 28210 Charlotte NC 28210 Vice President Vice President Manager David S. Maltz Cameron D. McDonald Renee H. Metzler 4720 Piedmont Row Dr PNG04 526 S Church St 4720 Piedmont Row Dr Charlotte NC 28210-4269 Charlotte NC 28202 Charlotte NC 28210 Vice President Senior Vice President Senior Vice President T. Cooper Monroe , Ill Karl W. Newlin V. Nelson Peeler 526 S Church St 526 S. Church Street 526 S. Church St. Charlotte NC 28202 Charlotte NC 28202-4200 Charlotte NC 28202 Vice President Authorized Representative Senior Vice President Sharene J. Pierce Martha S. Purser Thomas D. Ray 526 S Church St 401 Steele St 13225 Hagers Ferry Rd Charlotte NC 28202 Fort Mill SC 29714 Huntersville NC 28078 Senior Vice President Senior Vice President Senior Vice President Ronald R. Reising Louis Renjel Regis T. Repko 526 S Church St 1301 Pennsylvania Ave NW Ste 200 526 S. Church St. Charlotte NC 28202 Washington DC 20004 Charlotte NC 28202 Vice President Executive Officer Executive Officer Vice President Robert J. Ringel Brian D. Savoy Harry K. Sideris Tom Silinski 139 E. Fourth St. 526 S Church St 526 S. Church St. 4720 Piedmont Row Dr Cincinnati OH 45202 Charlotte NC 28202 Charlotte NC 28202 Charlotte NC 28210 https://www.sosnc.gov/online_services/search/BusinessRegistration_Results 4/5 9/27/23,2:58 PM North Carolina Secretary of State Search Results Senior Vice President Vice President Assistant Secretary Robert T. Simril , Jr. Steven M. Snider Cassandra M. Springer 4800 Concord Rd 7800 Rochester Hwy 4720 Piedmont Row Dr PNGO4C York SC 29745 Seneca SC 29672 Charlotte NC 28210 Senior Vice President Vice President Senior Vice President Catherine B. Stancombe Martin Strasburger Bonnie B. Titone 526 S Church St 526 S Church St 525 S Tryon St Charlotte NC 28202 Charlotte NC 28202 Charlotte NC 28202 Vice President Vice President Vice President Vice President Julie K. Turner John A. Verderame Bryan P. Walsh James Wells 411 Fayetteville Street 526 S Church St 526 S Church St 526 S Church St Raleigh NC 27601 Charlotte NC 28202 Charlotte NC 28202 Charlotte NC 28202 Senior Vice President Executive Officer Jason S. Williams Steven K. Young 19910 US Hwy 90 526 S. Church Street, Live Oak FL 32060 Charlotte NC 28202 https://www.sosnc.gov/online_services/search/Business_Registration_Results 5/5