Name: | COGENTRIX SOUTHAVEN HOLDINGS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 29 Sep 1999 (25 years ago) |
Business ID: | 676716 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 9405 ARROWPOINT BLVDCHARLOTTE, NC 28273-8110 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Thomas J. Bonner | Director | 9405 Arrowpoint Blvd, Charlotte, NC 28273-8110 |
Douglas L Miller | Director | 9405 Arrowpoint Blvd., Charlotte, NC 28273-8110 |
Name | Role | Address |
---|---|---|
Thomas J. Bonner | President | 9405 Arrowpoint Blvd, Charlotte, NC 28273-8110 |
Name | Role | Address |
---|---|---|
S. M. Rudolph | Member | 9405 Arrowpoint Blvd, Charlotte, NC 28273-8110 |
Name | Role | Address |
---|---|---|
William E. Hashe | Vice President | 9405 Arrowpoint Blvd, Charlotte, NC 28273-8110 |
Douglas L Miller | Vice President | 9405 Arrowpoint Blvd., Charlotte, NC 28273-8110 |
Clifford D. Evans, Jr. | Vice President | 9405 Arrowpoint Blvd, Charlotte, NC 28237-8110 |
Gary M. Carraux | Vice President | 9405 Arrowpoint Blvd, Charlotte, NC 28273-8110 |
C. Richard Neff | Vice President | 9405 Arrowpoint Blvd, Charlotte, NC 28273-8110 |
Name | Role | Address |
---|---|---|
Anne M. Reece | Assistant Secretary | 9405 Arrowpoint Blvd, Charlotte, NC 28273-8110 |
Phyllis K. Green | Assistant Secretary | 9405 Arrowpoint Blvd., Charlotte, NC 28273-8110 |
Jacob A. Pollack | Assistant Secretary | 9405 Arrowpoint Blvd., Charlotte, NC 28273-8110 |
H. Lin Altamura | Assistant Secretary | 9405 Arrowpoint Blvd, Charlotte, NC 28273-8110 |
Name | Role | Address |
---|---|---|
Douglas L Miller | Secretary | 9405 Arrowpoint Blvd., Charlotte, NC 28273-8110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2011-08-09 | Withdrawal |
Annual Report | Filed | 2011-04-07 | Annual Report |
Annual Report | Filed | 2010-03-22 | Annual Report |
Annual Report | Filed | 2009-03-05 | Annual Report |
Annual Report | Filed | 2008-02-07 | Annual Report |
Annual Report | Filed | 2007-03-17 | Annual Report |
Amendment Form | Filed | 2006-11-01 | Amendment |
Annual Report | Filed | 2006-03-14 | Annual Report |
Date of last update: 26 Dec 2024
Sources: Mississippi Secretary of State