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