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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
Name | Role | Address |
---|---|---|
White, Michael | Chief Financial Officer | 42 East Catawba Street, Belmont, NC 28012 |
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 |
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 |
Name | Role | Address |
---|---|---|
Armstrong, Jeff | Chairman | 42 East Catawba Street, Belmont, NC 28012 |
Name | Role | Address |
---|---|---|
Phillips, Keith | President | 42 East Catawba Street, Belmont, NC 28012 |
Name | Role | Address |
---|---|---|
Phillips, Keith | Chief Executive Officer | 42 East Catawba Street, Belmont, NC 28012 |
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 |
Name | Role | Address |
---|---|---|
Czachor, Bruce | Chief Legal Officer | 42 East Catawba Street, Belmont, NC 28012 |
Name | Role | Address |
---|---|---|
Czachor, Bruce | Secretary | 42 East Catawba Street, Belmont, NC 28012 |
Name | Role | Address |
---|---|---|
Brindle, Patrick | Chief Operations Officer | 42 East Catawba Street, Belmont, NC 28012 |
Name | Role | Address |
---|---|---|
Beristain, Jorge | Audit Committee Chair | 42 East Catawba Street, Belmont, NC 28012 |
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 |
Name | Role | Address |
---|---|---|
Demby, Claude | Leadership and Compensation Committee Chair | 42 East Catawba Street, Belmont, NC 28012 |
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 |
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