Circle K Stores Inc. is an active Floridian business entity incorporated 8th December 1993. Corporation Service Company acts as the agent for this company. The last filing (Name Change Amendment) for this company was 15th February 1995. Brian Bednarz, Kathleen Cunnington, Timothy Alexander Miller and 11 others are officers of this company.
Company Data
| Company Name | Circle K Stores Inc. |
|---|---|
| Company Agent | Corporation Service Company |
| Company Status | Active |
| Date Filed | 8 December 1993 (32 years, 4 months ago) |
| Entity Number | F93000005584 |
| FEI/EIN Number | 74-1149540 |
| Entity Type | Foreign Profit Corporation |
| State | TX |
Last Event
| Description | Name Change Amendment |
|---|---|
| Date Filed | 15 February 1995 (31 years, 1 month ago) |
Officers
| Senior Vice President, Operations | Bednarz, Brian 25 W Cedar Street Suite 100 Pensacola, FL 35202 |
|---|---|
| Director, President, Svp Global Shared Services, Secretary & Treasurer | Cunnington, Kathleen 1130 W. Warner Rd Building B Tempe, AZ 85284 |
| Coo, Director | Miller, Timothy Alexander 2550 West Tyvola Road Suite 200 Charlotte, NC 28217 |
| Assistant Secretary | Burgess, Danielle Maria |
| Vice President Operations, West Coast | Wilkins, George 255 E. Rincon Suite 119 Corona, CA 92879 |
| Vice President Operations Coastal Carolinas | Rice, Jr., Meredith Willard 1100 Situs Court Suite 100 Raleigh, NC 27606 |
| Assistant Secretary | Rocha, Marcella 19500 Bulverde Road San Antonio, TX 78259 |
| Assistant Secretary | Leipart, Tara |
| Vice President Operations, Southeast | Ostoits, Mark 2550 West Tyvola Road Suite 200 Charlotte, NC 28217 |
| Vice President Operations, South Atlantic | Harman, Thomas 215 Pendleton Street Waycross, GA 31501 |
| Vice President Operations, Gulf Coast | Powell, Iii, Angus T. 25 W Cedar Street Suite 100 Pensacola, FL 32502 |
| Assistant Secretary | Gooldy, Debra 4080 W. Jonathan Moore Pike Columbus, IN 47201 |
| Assistant Secretary | Longwell, Sarah 255 E. Rincon Street Suite 100 Corona, CA 92879 |
| Vice President Operations, Florida | Quintana, Edilberto 3802 Corporex Park Drive Suite 200 Tampa, FL 33619 |
Principal Address
| Address | 1130 W Warner Rd Building B Tempe, AZ 85284 |
|---|
Agent Address
| Address | 1201 Hays Street Tallahassee, FL 32301 |
|---|
Filing History
| 6 April 2024 | Annual Report |
|---|---|
| 4 May 2023 | Amended Annual Report |
| 10 January 2023 | Annual Report |
| 29 June 2022 | Amended Annual Report |
| 29 April 2022 | Annual Report |
| 19 February 2021 | Annual Report |
| 20 April 2020 | Annual Report |
| 13 December 2019 | Amended Annual Report |
| 4 April 2019 | Annual Report |
| 16 April 2018 | Annual Report |
| 22 March 2017 | Annual Report |
| 27 April 2016 | Amended Annual Report |
| 5 February 2016 | Amended Annual Report |
| 4 January 2016 | Annual Report |
| 14 August 2015 | Amended Annual Report |
| 12 January 2015 | Annual Report |
| 16 December 2014 | Amended Annual Report |
| 29 April 2014 | Annual Report |
| 23 May 2013 | Amended Annual Report |
| 13 February 2013 | Annual Report |
| 15 June 2012 | Annual Report |
| 11 April 2012 | Annual Report |
| 14 March 2011 | Annual Report |
| 21 January 2011 | Annual Report |
| 27 July 2010 | Annual Report |
| 19 April 2010 | Annual Report |
| 24 April 2009 | Annual Report |
| 10 June 2008 | Annual Report |
| 17 April 2008 | Annual Report |
| 30 November 2007 | Annual Report |
| 19 February 2007 | Annual Report |
| 9 March 2006 | Annual Report |
| 7 February 2005 | Annual Report |
| 6 July 2004 | Annual Report |
| 5 May 2003 | Annual Report |
| 30 April 2002 | Annual Report |
| 22 March 2002 | Reg. Agent Change |
| 23 January 2001 | Annual Report |
| 27 April 2000 | Annual Report |
| 29 April 1999 | Annual Report |
| 1 May 1998 | Annual Report |
| 28 February 1997 | Annual Report |
| 19 September 1996 | Annual Report |
| 15 April 1996 | Annual Report |
