Loading...
HomeMy WebLinkAboutSWA000216_Signing Official Title & Position Information_20230801 11/16/22, 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. Prey Legal Name Circle K Convenience Stores, Inc. Prey Legal Name The Circle K Corporation Information Sosld: 0176043 Status: Current-Active 0 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 Officers https://www.sosnc.gov/online_services/search/Business_Registration_Results 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 Secretary Robert Cook Kathy Cunnington 1130 W. Warner Road, Building B 1130 West Warner Road Building B Tempe AZ 85284 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 Senior Vice President Assistant Secretary Kathy Cunnington Mike Foster 1130 West Warner Road Building B 2440 Whitehall Park Drive, Suite 800 Tempe AZ 85284 Charlotte NC 28273 Vice President Assistant Secretary Lisa Geyer Edward Giunta 3802 Corporex Park Drive, Ste 200 3802 Corporex Park Dr, Ste 200 Tampa FL 33619 Tampa FL 33619 Assistant Secretary Vice President Assistant Secretary Debbie Gooldy Tom Harman Tara Leipart 4080 West Jonathan Moore Pike 215 Pendleton Street 1130 W. Warner Road, Building B Columbus IN 47201 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_Results 2/3 11/16/22, 11:41 AM North Carolina Secretary of State Search Results Pensacola FL 35202 Raleigh NC 27606 San Antonio TX 78259 Senior Vice President Vice President Assistant Secretary Dennis Tewell George Wilkins Valery Zamuner 2550 W. Tyvola Road, Ste 200 255 E. Rincon, Ste 119 4204 Boulevard Industriel Charlotte NC 28217 Corona CA 92879 Laval XX H7L0E3 Stock Class: COMMON Shares: 12000000 Par Value 1 https://www.sosnc.gov/online_services/search/Business_Registration_Results 3/3