Loading...
HomeMy WebLinkAboutSWA000187_Signing Official Title & Position Information_2023040311 /16/22, 11:41 AM 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 O Date Formed: 10/25/1985 Citizenship: Foreign State of Incorporation: TX Fiscal Month: April Annual Report Due Date: August 15th CurrentAnnual Report Status: Registered Agent: Corporation Service Company Addresses Mailing Principal Office 1130 West Warner Road, Building B 1130 West Warner Road, Building B Tempe, AZ 85284-2816 Tempe, AZ 85284-2816 Reg Office Reg Mailing 2626 Glenwood Avenue, Suite 550 2626 Glenwood Avenue, Suite 550 Raleigh, NC 27608-1370 Raleigh, NC 27608-1370 Off icers https://www.sosnc.gov/online_services/search/Business_Registration_ResuIts 1 /3 11 /16/22, 11:41 AM North Carolina Secretary of State Search Results Senior Vice President Assistant Secretary Brian Bednarz Danielle Burgess 25 W. Cedar Street, Suite 100 1130 West Warner Road, Building B Pensacola FL 35202 Tempe AZ 85284 Vice President Robert Cook 1130 W. Warner Road, Building B Tempe AZ 85284 President Kathy Cunnington 1130 West Warner Road Building B Tempe AZ 85284 Senior Vice President Kathy Cunnington 1130 West Warner Road Building B Tempe AZ 85284 Vice President Lisa Geyer 3802 Corporex Park Drive, Ste 200 Tampa FL 33619 Assistant Secretary Debbie Gooldy 4080 West Jonathan Moore Pike Columbus IN 47201 Secretary Kathy Cunnington 1130 West Warner Road Building B Tempe AZ 85284 Treasurer Kathy Cunnington 1130 West Warner Road Building B Tempe AZ 85284 Assistant Secretary Mike Foster 2440 Whitehall Park Drive, Suite 800 Charlotte NC 28273 Assistant Secretary Edward Giunta 3802 Corporex Park Dr, Ste 200 Tampa FL 33619 Vice President Assistant Secretary Tom Harman Tara Leipart 215 Pendleton Street 1130 W. Warner Road, Building B Waycross GA 31501 Tempe AZ 85284 Assistant Secretary Executive Officer Vice President Sarah Longwell Alex Miller Mark Ostoits 255 E Rincon Street, Suite 100 2550 W. Tyvola Road, Ste 200 2550 West Tyvola road Suite 200 Corona CA 92879 Charlotte NC 28217 Charlotte NC 28217 Vice President Vice President Assistant Secretary Trey Powell Meredith Willard Rice , Jr. Marcella Rocha 25W. Cedar Street, Suite 100 1100 Situs Court Suite 100 19500 Bulverde Road https://www.sosnc.gov/online_services/search/Business_Registration_ResuIts 2/3 11 /16/22, 11:41 AM Pensacola FL 35202 North Carolina Secretary of State Search Results Raleigh NC 27606 San Antonio TX 78259 Senior Vice President Dennis Tewell 2550 W. Tyvola Road, Ste 200 Charlotte NC 28217 Stock Class: COMMON Shares: 12000000 Par Value 1 Vice President George Wilkins 255 E. Rincon, Ste 119 Corona CA 92879 Assistant Secretary Valery Zamuner 4204 Boulevard Industriel Laval XX H7LOE3 https://www.sosnc.gov/online_services/search/Business_Registration_ResuIts 3/3