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 NameCircle K Stores Inc.
Company AgentCorporation Service Company
Company StatusActive
Date Filed8 December 1993 (32 years, 4 months ago)
Entity NumberF93000005584
FEI/EIN Number74-1149540
Entity TypeForeign Profit Corporation
StateTX

Last Event

DescriptionName Change Amendment
Date Filed15 February 1995 (31 years, 1 month ago)

Officers

Senior Vice President, OperationsBednarz, Brian
25 W Cedar Street
Suite 100
Pensacola, FL 35202
Director, President, Svp Global Shared Services, Secretary & TreasurerCunnington, Kathleen
1130 W. Warner Rd
Building B
Tempe, AZ 85284
Coo, DirectorMiller, Timothy Alexander
2550 West Tyvola Road
Suite 200
Charlotte, NC 28217
Assistant SecretaryBurgess, Danielle Maria
Vice President Operations, West CoastWilkins, George
255 E. Rincon
Suite 119
Corona, CA 92879
Vice President Operations Coastal CarolinasRice, Jr., Meredith Willard
1100 Situs Court
Suite 100
Raleigh, NC 27606
Assistant SecretaryRocha, Marcella
19500 Bulverde Road
San Antonio, TX 78259
Assistant SecretaryLeipart, Tara
Vice President Operations, SoutheastOstoits, Mark
2550 West Tyvola Road
Suite 200
Charlotte, NC 28217
Vice President Operations, South AtlanticHarman, Thomas
215 Pendleton Street
Waycross, GA 31501
Vice President Operations, Gulf CoastPowell, Iii, Angus T.
25 W Cedar Street
Suite 100
Pensacola, FL 32502
Assistant SecretaryGooldy, Debra
4080 W. Jonathan Moore Pike
Columbus, IN 47201
Assistant SecretaryLongwell, Sarah
255 E. Rincon Street
Suite 100
Corona, CA 92879
Vice President Operations, FloridaQuintana, Edilberto
3802 Corporex Park Drive
Suite 200
Tampa, FL 33619

Principal Address

Address1130 W Warner Rd
Building B
Tempe, AZ 85284

Agent Address

Address1201 Hays Street
Tallahassee, FL 32301

Filing History

6 April 2024Annual Report
4 May 2023Amended Annual Report
10 January 2023Annual Report
29 June 2022Amended Annual Report
29 April 2022Annual Report
19 February 2021Annual Report
20 April 2020Annual Report
13 December 2019Amended Annual Report
4 April 2019Annual Report
16 April 2018Annual Report
22 March 2017Annual Report
27 April 2016Amended Annual Report
5 February 2016Amended Annual Report
4 January 2016Annual Report
14 August 2015Amended Annual Report
12 January 2015Annual Report
16 December 2014Amended Annual Report
29 April 2014Annual Report
23 May 2013Amended Annual Report
13 February 2013Annual Report
15 June 2012Annual Report
11 April 2012Annual Report
14 March 2011Annual Report
21 January 2011Annual Report
27 July 2010Annual Report
19 April 2010Annual Report
24 April 2009Annual Report
10 June 2008Annual Report
17 April 2008Annual Report
30 November 2007Annual Report
19 February 2007Annual Report
9 March 2006Annual Report
7 February 2005Annual Report
6 July 2004Annual Report
5 May 2003Annual Report
30 April 2002Annual Report
22 March 2002Reg. Agent Change
23 January 2001Annual Report
27 April 2000Annual Report
29 April 1999Annual Report
1 May 1998Annual Report
28 February 1997Annual Report
19 September 1996Annual Report
15 April 1996Annual Report