Search icon

DUKE ENERGY RENEWABLES, INC.

Company Details

Name: DUKE ENERGY RENEWABLES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Apr 1997 (28 years ago)
Authority Date: 16 Apr 1997 (28 years ago)
Last Annual Report: 08 Jun 2022 (3 years ago)
Organization Number: 0431574
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
Principal Office: 550 SOUTH CALDWELL STREET, NAS06, CHARLOTTE, NC 28202
Place of Formation: DELAWARE

Assistant Treasurer

Name Role
Michael S. Hendershott Assistant Treasurer
Christopher R. Bauer Assistant Treasurer

Secretary

Name Role
David S. Maltz Secretary

Assistant Secretary

Name Role
Robert J. Ringel Assistant Secretary
Nancy M. Wright Assistant Secretary
Andre P. Rose Assistant Secretary
George Dwight, II Assistant Secretary
Kenna C. Jordan Assistant Secretary
Cassandra M. Springer Assistant Secretary

President

Name Role
Christopher M. Fallon President

Treasurer

Name Role
Karl W. Newlin Treasurer

Vice President

Name Role
Brian K. Stallman Vice President
Ernest J. Kapopoulos Vice President
Janet M. Bridges Vice President
Kathryn B. Aittola Vice President
Matthew P. Johnson Vice President

Director

Name Role
Christopher M. Fallon Director
Steven K. Young Director
Lynn J. Good Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

CFO

Name Role
Cynthia S. Lee CFO

Former Company Names

Name Action
DUKE ENERGY RENEWABLES, LLC Old Name
DUKE ENERGY RENEWABLES, INC. Type Conversion
DUKE ENERGY GENERATION SERVICES HOLDING COMPANY, INC. Old Name
CINERGY SOLUTIONS HOLDING COMPANY, INC. Old Name
CINERGY SOLUTIONS, INC. Old Name

Assumed Names

Name Status Expiration Date
DUKE ENERGY SUSTAINABLE SOLUTIONS Inactive 2026-07-07

Filings

Name File Date
App. for Certificate of Withdrawal 2025-03-31
Certificate of Withdrawal of Assumed Name 2025-02-03
Annual Report 2024-06-27
Principal Office Address Change 2024-06-27
Registered Agent name/address change 2024-04-17
Amended Cert of Authority 2023-12-18
Annual Report 2023-06-23
Amended Cert of Authority 2023-06-22
Annual Report 2022-06-08
Certificate of Assumed Name 2021-07-07

Sources: Kentucky Secretary of State