Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GOLDEN CORRAL FRANCHISING SYSTEMS, INC.

Filing Information
P33432 56-1493583 04/02/1991 DE ACTIVE
Principal Address
5400 Trinity Rd
Suite 309
RALEIGH, NC 27607

Changed: 04/06/2021
Mailing Address
ATTN: TAX DEPT.
P.O. BOX 29502
RALEIGH, NC 27626

Changed: 05/18/2000
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 10/04/2001

Address Changed: 10/04/2001
Officer/Director Detail Name & Address

Title CFO, Treasurer, Director

LAVERTY, JAMES
5400 Trinity Rd
Suite 309
RALEIGH, NC 27607

Title President, Director

TRENARY, LANCE M
5400 Trinity Rd
Suite 309
RALEIGH, NC 27607

Title VP

HINOJOSA, ROY
5400 Trinity Rd
Suite 309
RALEIGH, NC 27607

Title VP, Secretary, Director

PHILLIPS, R CHAPPELL
5400 Trinity Rd
Suite 309
RALEIGH, NC 27607

Title DIVISION 4 PRESIDENT

DAVIS, KIM L
5400 Trinity Rd
Suite 309
RALEIGH, NC 27607

Title DIVISION 1 PRESIDENT

WEBB, DAVID P
5400 Trinity Rd
Suite 309
RALEIGH, NC 27607

Title VP

CONKLIN, DAVID M
5400 Trinity Rd
Suite 309
RALEIGH, NC 27607

Title VP, Chief People Officer

Wolford, Rachelle R
5400 Trinity Rd
Suite 309
RALEIGH, NC 27607

Title VP, Chief Marking Officer

Hanke, Paul A
5400 Trinity Rd
Suite 309
RALEIGH, NC 27607

Title Chief Information Officer

Gillis, Dawn S
5400 Trinity Rd
Suite 309
RALEIGH, NC 27607

Annual Reports
Report YearFiled Date
2022 04/12/2022
2023 03/28/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
03/28/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
02/05/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
10/04/2001 -- Reg. Agent Change View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
04/28/1996 -- ANNUAL REPORT View image in PDF format
04/21/1995 -- ANNUAL REPORT View image in PDF format