Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

DUKE ENERGY RENEWABLES SOLAR, LLC

Filing Information
M18000000345 80-0597222 01/11/2018 DE INACTIVE WITHDRAWAL 11/10/2023 NONE
Principal Address
550 S Caldwell St Ste 600
CHARLOTTE, NC 28202

Changed: 03/18/2022
Mailing Address


Changed: 11/10/2023
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Authorized Person(s) Detail Name & Address

Title SOLE MBR

DUKE ENERGY RENEWABLES, LLC
550 S CALDWELL ST Ste 600
CHARLOTTE, NC 28202

Title VP

Bridges, Janet M.
550 S CALDWELL ST Ste 900
NASCAR PLAZA
CHARLOTTE, NC 28202

Title President

Fallon, Christopher M.
550 S CALDWELL ST Ste 600
NASCAR PLAZA
CHARLOTTE, NC 28202

Title Asst. Secretary

Dwight, George, II
139 E Fourth St
Cincinnati, OH 45202

Title VP

Johnson, Matthew P.
550 S CALDWELL ST Ste 600
NASCAR PLAZA
CHARLOTTE, NC 28202

Title Asst. Treasurer

Hendershott, Michael S.
9550 Research Dr
Charlotte, NC 28262

Title CFO

Lee, Cynthia S.
525 S Tryon St
Charlotte, NC 28202

Title Secretary

Maltz, David S.
525 S Tryon St
Charlotte, NC 28202

Title VP, Tax

Monroe, T. Cooper, III
525 S Tryon St
Charlotte, NC 28202

Title Treasurer

Newlin, Karl W.
525 S Tryon St
Charlotte, NC 28202

Title Asst. Secretary

Ringel, Robert J.
139 E 4th St
Cincinnati, OH 45202

Title VP

Stallman, Brian K.
139 E Fourth St
Cincinnati, OH 45202

Title Asst. Treasurer

Bauer, Christopher R.
525 S Tryon St
Charlotte, NC 28202

Title VP

Kapopoulos, Ernest J., Jr.
550 S CALDWELL ST Ste 600
NASCAR PLAZA
CHARLOTTE, NC 28202

Title Asst. Secretary

Jordan, Kenna C.
526 S Church St EC03E
Charlotte, NC 28202

Title Asst. Secretary

Springer, Cassandra M.
525 S Tryon St
Charlotte, NC 28202

Annual Reports
Report YearFiled Date
2021 03/18/2021
2022 03/18/2022
2023 03/16/2023