Detail by Officer/Registered Agent Name
Foreign Profit Corporation
SCANA ENERGY MARKETING, INC.
Filing Information
F93000005672
57-0850977
12/15/1993
SC
INACTIVE
WITHDRAWAL
01/28/2020
NONE
Principal Address
Changed: 09/25/2019
400 OTARRE PARKWAY
CAYCE, SC 29033
CAYCE, SC 29033
Changed: 09/25/2019
Mailing Address
Changed: 01/23/2018
220 OPERATION WAY
D133
CAYCE, SC 29033
D133
CAYCE, SC 29033
Changed: 01/23/2018
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 09/25/2019
Address Changed: 09/25/2019
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 09/25/2019
Address Changed: 09/25/2019
Officer/Director Detail
Name & Address
Title President, Director
Blevins, Rodney P
Title Director
Farrell, Thomas F
Title Director
Chapman, James R
Title Executive Vice President and Corporate Secretary
Reid, Carter M
Title President
Harris, D. Russell
Title Asst. Secretary
Miles, Morenike K
Title President, Director
Blevins, Rodney P
100 Scana Parkway
Caycy, SC 29033
Caycy, SC 29033
Title Director
Farrell, Thomas F
120 Tredegar St
Richmond, VA 23219
Richmond, VA 23219
Title Director
Chapman, James R
120 Tredegar St
Richmond, VA 23219
Richmond, VA 23219
Title Executive Vice President and Corporate Secretary
Reid, Carter M
120 Tredegar St
Richmond, VA 23219
Richmond, VA 23219
Title President
Harris, D. Russell
100 Scana Parkway
Cayce, SC 29033
Cayce, SC 29033
Title Asst. Secretary
Miles, Morenike K
120 Tredegar St
Richmnd, VA 23219
Richmnd, VA 23219
Annual Reports
Report Year | Filed Date |
2017 | 04/21/2017 |
2018 | 01/23/2018 |
2019 | 03/22/2019 |
Document Images