Search icon

PIEDMONT LITHIUM INC.

Company Details

Entity Name: PIEDMONT LITHIUM INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 08 Dec 2022 (2 years ago)
Document Number: F22000007467
FEI/EIN Number 36-4996461
Address: 42 East Catawba Street, Belmont, NC 28012
Mail Address: 42 East Catawba Street, Belmont, NC 28012
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Nominating and Governance Committee

Name Role Address
Beristain, Jorge Nominating and Governance Committee 42 East Catawba Street, Belmont, NC 28012
Armstrong, Jeff Nominating and Governance Committee 42 East Catawba Street, Belmont, NC 28012
Alvord, Christina Nominating and Governance Committee 42 East Catawba Street, Belmont, NC 28012
Demby, Claude Nominating and Governance Committee 42 East Catawba Street, Belmont, NC 28012

Chief Financial Officer

Name Role Address
White, Michael Chief Financial Officer 42 East Catawba Street, Belmont, NC 28012

Leadership and Compensation Committee

Name Role Address
Bless, Michael Leadership and Compensation Committee 42 East Catawba Street, Belmont, NC 28012
Alvord, Christina Leadership and Compensation Committee 42 East Catawba Street, Belmont, NC 28012

Director

Name Role Address
Hickton, Dawne Director 42 East Catawba Street, Belmont, NC 28012
Phillips, Keith Director 42 East Catawba Street, Belmont, NC 28012
Demby, Claude Director 42 East Catawba Street, Belmont, NC 28012
Beristain, Jorge Director 42 East Catawba Street, Belmont, NC 28012
Alvord, Christina Director 42 East Catawba Street, Belmont, NC 28012
Bless, Michael Director 42 East Catawba Street, Belmont, NC 28012

Chairman

Name Role Address
Armstrong, Jeff Chairman 42 East Catawba Street, Belmont, NC 28012

President

Name Role Address
Phillips, Keith President 42 East Catawba Street, Belmont, NC 28012

Chief Executive Officer

Name Role Address
Phillips, Keith Chief Executive Officer 42 East Catawba Street, Belmont, NC 28012

Executive Vice President

Name Role Address
Czachor, Bruce Executive Vice President 42 East Catawba Street, Belmont, NC 28012
Brindle, Patrick Executive Vice President 42 East Catawba Street, Belmont, NC 28012
White, Michael Executive Vice President 42 East Catawba Street, Belmont, NC 28012

Chief Legal Officer

Name Role Address
Czachor, Bruce Chief Legal Officer 42 East Catawba Street, Belmont, NC 28012

Secretary

Name Role Address
Czachor, Bruce Secretary 42 East Catawba Street, Belmont, NC 28012

Chief Operations Officer

Name Role Address
Brindle, Patrick Chief Operations Officer 42 East Catawba Street, Belmont, NC 28012

Audit Committee Chair

Name Role Address
Beristain, Jorge Audit Committee Chair 42 East Catawba Street, Belmont, NC 28012

Audit Committee

Name Role Address
Bless, Michael Audit Committee 42 East Catawba Street, Belmont, NC 28012
Armstrong, Jeff Audit Committee 42 East Catawba Street, Belmont, NC 28012

Leadership and Compensation Committee Chair

Name Role Address
Demby, Claude Leadership and Compensation Committee Chair 42 East Catawba Street, Belmont, NC 28012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 42 East Catawba Street, Belmont, NC 28012 No data
CHANGE OF MAILING ADDRESS 2024-04-11 42 East Catawba Street, Belmont, NC 28012 No data
REGISTERED AGENT NAME CHANGED 2023-05-23 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
Reg. Agent Change 2023-05-23
ANNUAL REPORT 2023-03-01
Foreign Profit 2022-12-08

Date of last update: 11 Feb 2025

Sources: Florida Department of State