Search icon

COGENTRIX SOUTHAVEN HOLDINGS II, INC.

Company Details

Name: COGENTRIX SOUTHAVEN HOLDINGS II, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 01 Aug 2000 (25 years ago)
Business ID: 690148
State of Incorporation: DELAWARE
Principal Office Address: 9405 ARROWPOINT BOULEVARDCHARLOTTE, NC 28273

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Member

Name Role Address
S. M. Rudolph Member 9405 Arrowpoint Blvd, Charlotte, NC 28273-8110

Assistant Secretary

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
H. Lin Altamura Assistant Secretary 9405 Arrowpoint Blvd, Charlotte, NC 28273-8110

Vice President

Name Role Address
William E. Hashe Vice President 9405 Arrowpoint Blvd, Charlotte, NC 28273-8100
Douglas L Miller Vice President 9405 Arrowpoint Blvd, Charlotte, NC 28273-8110
Clifford D. Evans, Jr. Vice President 9405 Arrowpoint Blvd, Charlotte, NC 28273-8110
Gary M. Carraux Vice President 9405 Arrowpoint Blvd, Charlotte, NC 28273-8110
C. Richard Neff Vice President 9405 Arrowpoint Blvd., Charlotte, NC 28273-8110

Director

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

President

Name Role Address
Thomas J. Bonner President 9405 Arrowpoint Blvd, Charlotte, NC 28273-8110

Secretary

Name Role Address
Douglas L Miller Secretary 9405 Arrowpoint Blvd, Charlotte, NC 28273-8110

Filings

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 2018-06-15 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

Date of last update: 26 Dec 2024

Sources: Mississippi Secretary of State