Loading...
HomeMy WebLinkAboutSW4190902_SoS Doc_20190926North Carolina Secretary of State Search Results Page 1 of 1 • 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 Reportform • 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 Sosid: 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 Principal Office Reg Office Reg Mailing 1130 West Warner Road, Building B 1130 West Warner Road, Building B 2626 Glenwood Avenue, Suite 550 2626 Glenwood Avenue, Suite 550 Tempe, AZ 85284-2816 Tempe, AZ 85284-2816 Raleigh, NC 27608-1370 Raleigh, NC 27608-1370 Officers Assistant Secretary Assistant Secretary Senior Vice President Vice President Assistant Secretary Senior Vice President Christine Anagnostou Kimberly Andrews Brian Bednarz Rodney Blanton Aaron Brooks Kathy Cunnington 4204 Industrial 5500 S Quebec St. Suite 100 25 W. Cedar Street, Suite 100 2440 Whitehall Park Dr 305 Gregson Dr. 1130 West Warner Road Building B Laval XX H7LOE3 Greenwood Village CO 80111 Pensacola FL 35202 Charlotte NC 28273 Cary NC 27511 Tempe AZ 85284 President Treasurer Secretary Executive Officer Assistant Secretary Assistant Secretary Kathy Cunnington Kathy Cunnington KATHY C. CUNNINGTON Darrell Davis Mike Foster Edward Giunta 1130 West Warner Road Building B 1130 West Warner Road Building B 1130 WEST WARNER ROAD 12911 N. Telecom Parkway 2440 Whitehall Park Drive, Suite B00 12911 N Telecom Parkway Tempe AZ 85284 Tempe AZ 85284 TEMPE AZ 85284 Tampa FL 33637 Charlotte NC 28273 Tampa FL 33637 Assistant Secretary Assistant Secretary Vice President Assistant Secretary Assistant Secretary Vice President Randy Horne Kim Kwiatkowski Luc Langevin John Little Sarah Longwell Matt Mccure 25 W Cedar Street Suite 100 1130 West Warner Road, Building B 12911 N. Telecom Parkway 305 Gregson Drive 495 E Rincon, suite 150 2440 Whitehall Park Drive Suite 800 Pensacola FL 32502 Tempe AZ 85284 Tampa FL 33637 Cary NC 27511 Corona CA 92879 Charlotte NC 28273 Executive Officer Vice President Vice President Assistant Secretary Vice President Vice President Alex Miller David G Morgan Mark Ostors Patrick Panzarella Trey Powell Meredith Will Rice , Jr. 1130 West Warner Road Building B 12911 N Telecom Parkway 2550 West Tyvola road Suite 200 1950O Bulverde Road 25W. Cedar Street, Suite 100 1100 Situs Court Suite 100 Tempe AZ 85284 Tampa FL 33637 Charlotte NC 28217 San Antonio TX 78259 Pensacola FL 35202 Raleigh NC 27606 Vice President Vice President Senior Vice President Vice President Paul Rodriguez Mark Tate Dennis Tewell Tim Tourek 1130 West Warner Road, Building B 5500 S Quebec St. Suite 100 1130 West Warner Road, Building B 255 E.Rincon Suite 100 Tempe AZ 85284 Greenwood Village CO 80111 Tempe AZ 85284 Corona CA 92879 Stock Class: COMMON Shares: 12000000 Par Value 1 https://www.sosnc.gov/online_services/search/Business_Registration_Results 9/27/2019