Search icon

COGENTRIX CALEDONIA HOLDINGS I, INC.

Company Details

Name: COGENTRIX CALEDONIA HOLDINGS I, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 06 Nov 2000 (24 years ago)
Business ID: 694011
State of Incorporation: DELAWARE
Principal Office Address: 9405 ARROWPOINT BLVDCHARLOTTE, NC 28273

Vice President

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 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
John Gasbarro Vice President 9405 Arrowpoint Blvd, Charlotte, NC 28273-8110

Assistant Secretary

Name Role Address
Phyllis K. Green Assistant Secretary 9405 Arrowpoint Blvd., Charlotte, NC 28273-8110
Anne M. Reece 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

Member

Name Role Address
S. M. Rudolph Member 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

Agent

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

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 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 2008-02-05 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: 27 Dec 2024

Sources: Mississippi Secretary of State