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