Loading...
HomeMy WebLinkAboutSW6231201_Signing Official Title & Position Information_20231214 Ben f.Harrison Jr. Duke Energy DUKE VP Transmission Engineering& ` ENERGY Asset 26 S Management Chur t. Charlotte,NC 28202 July 1, 2019 Mr. Toby Vinson Jr., PE, CPESC, CPM Section Chief and NCORR Liaison Department of Environmental Quality Division of Energy, Mineral, and Land Resources 512 North Salisbury Street 1612 Mail Service Center Raleigh, North Carolina, 27699 Subject: Duke Energy Carolinas, LLC and Duke Energy Progress, LLC List of Designated Signatories for the Submittal to NC DEQ for Transmission Projects Dear Mr. Vinson: By this letter, Duke Energy Carolinas, LLC and Duke Energy Progress, LLC are providing below a list of positions for which the incumbents are delegated agents for signatory of applicable permit applications (such as Financial Responsibility/ Ownership Forms, Stormwater Management Permit Applications) relating to Transmission Projects. • Manager, Transmission Permitting • Manager, Transmission Line Engineering • Manager, Substation Engineering • Director, Transmission Siting, Permitting & Engagement • Director, Transmission Engineering Should there be any questions, please contact Mr. Randy Veltri at 704-382-2741 or randv.veltri@duke-eneroy.com. Sincerely, 7-614,/, Ben I. Harrison Jr. VP Transmission Engineering & Asset Management 12/1/23,2:06 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 0 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/Business_Registration_Results 1/5 12/1/23,2:06 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 200 411 Fayetteville St Raleigh, NC 27615-6417 Raleigh, NC 27615-6417 Raleigh, NC 27601 Mailing 525 S Tryon St DEPO9A Charlotte, NC 28202 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/Business_Registration_Results 2/5 12/1/23,2:06 PM North Carolina Secretary of State Search Results Senior Vice President Vice President Vice President Executive Manager 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 Officer 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 Executive Manager 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 Chief Executive Officer Senior Vice President Vice President Lynn J Good Eric S. Grant Thomas P. Haaf 526 S. Church Street 526 S Church St 5413 Shearon Harris Rd Charlotte NC 28202 Charlotte NC 28202 New Hill NC 27562 Vice President Senior Vice President Vice President Zachary S. Hall George T. Hamrick Ben I. Harrison , Jr. 526 S Church St 526 S Church St 526 S Church St Charlotte NC 28202 Charlotte NC 28202 Charlotte NC 28202-1802 Senior Vice President Assistant Treasurer Senior Vice President Larry E. Hatcher Michael S. Hendershott Kelvin Henderson 526 S. Church St. 526 S. Church Street 526 S. Church St. Charlotte NC 28202 Charlotte NC 28202-4200 Charlotte NC 28202 Vice President Vice President Vice President Vice President Randy C. Herrin Sam Holeman Retha Hunsicker Amelia D. Hunter 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 Senior Vice President Senior Vice President Executive Officer Executive Manager Rufus S. Jackson Dwight L. Jacobs Dhiaa M. Jamil Dhiaa M. Jamil 526 S Church St 526 S Church St 526 S Church St 526 S Church St https://www.sosnc.gov/online_services/search/Business_Registration_Results 3/5 12/1/23,2:06 PM North Carolina Secretary of State Search Results Charlotte NC 28202 Charlotte NC 28202 Charlotte NC 28202 Charlotte NC 28202 Executive Officer Executive Manager Vice President Assistant Secretary Julia S Janson Julia S Janson Melisa B. Johns Kenna C. Jordan 526 S. Church Street 526 S. Church Street 526 S Church St 526 S Church St Charlotte NC 28202 Charlotte NC 28202 Charlotte NC 28202 Charlotte NC 28202 Vice President Vice President Chief Accounting Officer Jon F. Kerin John A. Krakuszeski Cynthia S. Lee 411 Fayetteville St 8470 River Rd SE 526 S. Church Street Raleigh NC 27601-1849 Southport NC 28461 Charlotte NC 28202-4200 Assistant Secretary Assistant Secretary Vice President Robert T. Lucas , Ill Karol P. Mack David S. Maltz 4720 Piedmont Row Dr PNG04 4720 Piedmont Row Dr PNG04 4720 Piedmont Row Dr PNG04 Charlotte NC 28210 Charlotte NC 28210 Charlotte NC 28210-4269 Vice President Manager Vice President Cameron D. McDonald Renee H. Metzler T. Cooper Monroe , Ill 526 S Church St 4720 Piedmont Row Dr 526 S Church St Charlotte NC 28202 Charlotte NC 28210 Charlotte NC 28202 Senior Vice President Senior Vice President Vice President Karl W. Newlin V. Nelson Peeler Sharene J. Pierce 526 S. Church Street 526 S. Church St. 526 S Church St Charlotte NC 28202-4200 Charlotte NC 28202 Charlotte NC 28202 Authorized Representative Senior Vice President Senior Vice President Martha S. Purser Thomas D. Ray Ronald R. Reising 401 Steele St 13225 Hagers Ferry Rd 526 S Church St Fort Mill SC 29714 Huntersville NC 28078 Charlotte NC 28202 Senior Vice President Senior Vice President Vice President Louis Renjel Regis T. Repko Robert J. Ringel 1301 Pennsylvania Ave NW Ste 200 526 S. Church St. 139 E. Fourth St. Washington DC 20004 Charlotte NC 28202 Cincinnati OH 45202 https://www.sosnc.gov/online_services/search/BusinessRegistration_Results 4/5 12/1/23,2:06 PM North Carolina Secretary of State Search Results Executive Officer Executive Officer Vice President Senior Vice President Brian D. Savoy Harry K. Sideris Tom Silinski Robert T. Simril , Jr. 526 S Church St 526 S. Church St. 4720 Piedmont Row Dr 4800 Concord Rd Charlotte NC 28202 Charlotte NC 28202 Charlotte NC 28210 York SC 29745 Vice President Assistant Secretary Senior Vice President Steven M. Snider Cassandra M. Springer Catherine B. Stancombe 7800 Rochester Hwy 4720 Piedmont Row Dr PNGO4C 526 S Church St Seneca SC 29672 Charlotte NC 28210 Charlotte NC 28202 Vice President Senior Vice President Vice President Vice President Martin Strasburger Bonnie B. Titone Julie K. Turner John A. Verderame 526 S Church St 525 S Tryon St 411 Fayetteville Street 526 S Church St Charlotte NC 28202 Charlotte NC 28202 Raleigh NC 27601 Charlotte NC 28202 Vice President Vice President Senior Vice President Executive Officer Bryan P. Walsh James Wells Jason S. Williams Steven K. Young 526 S Church St 526 S Church St 19910 US Hwy 90 526 S. Church Street, Charlotte NC 28202 Charlotte NC 28202 Live Oak FL 32060 Charlotte NC 28202 https://www.sosnc.gov/online_services/search/Business_Registration_Results 5/5