Name: | THE DUKE ENERGY FOUNDATION, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Jul 2010 (15 years ago) |
Authority Date: | 26 Jul 2010 (15 years ago) |
Last Annual Report: | 14 Jun 2024 (9 months ago) |
Organization Number: | 0767745 |
Industry: | Electric, Gas and Sanitary Services |
Number of Employees: | Small (0-19) |
Principal Office: | 525 S. Tryon Street, CHARLOTTE, NC 28202 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
Michael S. Hendershott | Officer |
Name | Role |
---|---|
Amy K. Strecker | President |
Name | Role |
---|---|
Jonathan Miller | Treasurer |
Name | Role |
---|---|
Dominique R. Johnson | Vice President |
Name | Role |
---|---|
Scott L. Batson | Director |
Julia S. Janson | Director |
Steven K. Young | Director |
Kodwo Ghartey-Tagoe | Director |
T. Preston Gillespie Jr. | Director |
R. Alexander Glenn | Director |
Bonnie B. Titone | Director |
Louis E. Renjel | Director |
Brian D. Savoy | Director |
Harry K. Sideris | Director |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Lindsay B. Schall | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-06-14 |
Principal Office Address Change | 2024-06-14 |
Annual Report | 2023-06-07 |
Annual Report | 2022-05-27 |
Annual Report | 2021-06-28 |
Annual Report | 2020-06-10 |
Annual Report | 2019-05-31 |
Annual Report | 2018-06-18 |
Annual Report | 2017-06-12 |
Annual Report | 2016-05-24 |
Sources: Kentucky Secretary of State