Loading...
HomeMy WebLinkAboutSW1201001_SoS Doc_2020102311 /7/2019 North Carolina Secretary of State Search Results • File an Annual Report/Amend an Annual Report • Upload a PDF Filing • Order a Document Online • Add Entity to My Email Notification List • View Filings • Print a Pre -Populated Annual Report form • Print an Amended a Annual Report form Business Corporation Legal Name Circle K Stores Inc. Prev Legal Name Circle K Convenience Stores, Inc. Prev Legal Name The Circle K Corporation Information Sosld: 0176043 Status: Current -Active Annual Report Status: Current Citizenship: Foreign Date Formed: 10/25/1985 Fiscal Month: April State of Incorporation: TX Registered Agent: Corporation Service Company Addresses Mailing 1130 West Warner Road, Building B Tempe, AZ 85284-2816 Reg Office 2626 Glenwood Avenue, Suite 550 Raleigh, NC 27608-1370 Officers Principal Office 1130 West Warner Road, Building B Tempe, AZ 85284-2816 Reg Mailing 2626 Glenwood Avenue, Suite 550 Raleigh, NC 27608-1370 https://www.sosnc.gov/online_services/search/Business_Registration_ResuIts 1/3 11/7/2019 North Carolina Secretary of State Search Results Assistant Secretary Assistant Secretary Senior Vice President Christine Anagnostou Kimberly Andrews Brian Bednarz 4204 Industriel 5500 S Quebec St. Suite 100 25 W. Cedar Street, Suite 100 Laval XX H7LOE3 Greenwood Village CO 80111 Pensacola FL 35202 Vice President Assistant Secretary Senior Vice President Rodney Blanton Aaron Brooks Kathy Cunnington 2440 Whitehall Park Dr 305 Gregson Dr. 1130 West Warner Road Building B Charlotte NC 28273 Cary NC 27511 Tempe AZ 85284 President Treasurer Kathy Cunnington Kathy Cunnington 1130 West Warner Road Building B 1130 West Warner Road Building B Tempe AZ 85284 Tempe AZ 85284 Secretary Executive Officer Assistant Secretary KATHY C. CUNNINGTON Darrell Davis Mike Foster 1130 WEST WARNER ROAD 12911 N. Telecom Parkway 2440 Whitehall Park Drive, Suite 800 TEMPE AZ 85284 Tampa FL 33637 Charlotte NC 28273 Assistant Secretary Assistant Secretary Assistant Secretary Edward Giunta Randy Horne Kim Kwiatkowski 12911 N Telecom Parkway 25 W Cedar Street Suite 100 1130 West Warner Road, Building B Tampa FL 33637 Vice President Luc Langevin 12911 N. Telecom Parkway Tampa FL 33637 Vice President Matt Mccure Pensacola FL 32502 Assistant Secretary John Little 305 Gregson Drive Cary NC 27511 2440 Whitehall Park Drive Suite 800 Charlotte NC 28273 Vice President Mark Ostoits Tempe AZ 85284 Assistant Secretary Sarah Longwell 495 E Rincon, suite 150 Corona CA 92879 Executive Officer Alex Miller 1130 West Warner Road Building B Tempe AZ 85284 Assistant Secretary Patrick Panzarella 2550 West Tyvola road Suite 200 19500 Bulverde Road https://www.sosnc. gov/onl i ne_services/search/Busi ness_Reg istration_Resu Its Vice President David G Morgan 12911 N Telecom Parkway Tampa FL 33637 Vice President Trey Powell 25W. Cedar Street, Suite 100 2/3 11 /7/2019 North Carolina Secretary of State Search Results Charlotte NC 28217 San Antonio TX 78259 Pensacola FL 35202 Vice President Vice President Vice President Meredith Will Rice , Jr. Paul Rodriguez Mark Tate 1100 Situs Court Suite 100 1130 West Warner Road, Building B 5500 S Quebec St. Suite 100 Raleigh NC 27606 Tempe AZ 85284 Greenwood Village CO 80111 Senior Vice President Vice President Dennis Tewell Tim Tourek 1130 West Warner Road, Building B 255 E.Rincon Suite 100 Tempe AZ 85284 Corona CA 92879 Stock CLass: COMMON Shares: 12000000 Par VaLue 1 https://www.sosnc.gov/online_services/search/Business_Registration_ResuIts 3/3