Loading...
HomeMy WebLinkAboutSWA000228_Signing Official Title & Position Information_20240314 3/14/24,4:50 PM 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 https://www.sosnc.gov/online_services/search/Business_Registration_ResuIts 1/3 3/14/24,4:50 PM North Carolina Secretary of State Search Results 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 Senior Vice President Assistant Secretary Senior Vice President Brian Bednarz Maria Danielle Burgess Kathleen Cunnington 25 West Cedar Street, Suite 100 1130 W Warner Road, Building B 1130 West Warner Road Pensacola FL 35202 Tempe AZ 85284 Tempe AZ 85284 President Secretary Treasurer Kathleen Cunnington Kathleen Cunnington Kathleen Cunnington 1130 West Warner Road 1130 West Warner Road 1130 West Warner Road Tempe AZ 85284 Tempe AZ 85284 Tempe AZ 85284 Assistant Secretary Assistant Secretary Vice President Michael Foster Debra Gooldy Thomas Harman 2550 West Tyvola Road, Suite 200 4080 W. Jonathan Moore Pike 215 Pendleton Street Charlotte NC 28217 Columbus IN 47201 Waycross GA 31501 Assistant Secretary Assistant Secretary Chief Operating Officer Tara Leipart Sarah Longwell Timothy Alexander Miller 1130 W. Warner Rd 255 E Rincon Street, Suite 100 2550 West Tyvola Road, Suite 200 Tempe AZ 85284 Corona CA 92879 Charlotte NC 28217 Vice President Vice President Mark Ostoits Angus T Powell , III 2550 West Tyvola road Suite 200 25 West Cedar Street, Suite 100 Charlotte NC 28217 Pensacola FL 35202 https://www.sosnc.gov/online_services/search/Business_Registration_ResuIts 2/3 3/14/24,4:50 PM North Carolina Secretary of State Search Results Vice President Vice President Assistant Secretary Edilberto Quintana Meredith Willard Rice , Jr. Marcella Rocha 3802 Corporex Park Dr., Ste 200 1100 Situs Court Suite 100 19500 Bulverde Road Tampa FL 33619 Raleigh NC 27606 San Antonio TX 78259 Vice President Assistant Secretary George Wilkins Valery Zamuner 255 E. Rincon, Ste 119 4204 Boulevard Industriel Corona CA 92879 Laval, QU XX H7LOE3 Stock Class: COMMON Shares: 12000000 Par Value 1 https://www.sosnc.gov/online_services/search/Business_Registration_ResuIts 3/3