Detail by Officer/Registered Agent Name

Foreign Profit Corporation

THE PANTRY, INC.

Filing Information
F95000001088 56-1574463 03/07/1995 DE INACTIVE WITHDRAWAL 10/12/2015 NONE
Principal Address
305 GREGSON DRIVE
CARY, NC 27511

Changed: 11/03/2009
Mailing Address
4204, Boul. Industriel
Laval, Quebec H7L 0E3 CA

Changed: 04/09/2015
Registered Agent Name & Address NONE
Registered Agent Revoked: 10/12/2015
Officer/Director Detail Name & Address

Title VP, Operations South Atlantic

Rice, Will
305 GREGSON DRIVE
CARY, NC 27511

Title Director, President & Senior VP Operations

Davis, Darrel
4080, W. Jonathan Moore Pike
Columbus, IN 47201

Title Director

Haxel, Geoffrey
1130, W. Warner Rd
Building B
Tempe, AZ 85284

Title Director, VP Shared services North America & Treasurer

Cunnington, Kathy
1130, W. West Warner Road
Building B
Tempe, AZ 85284

Title Corporate Secretary

Aubry, Sylvain
4204, Boul Industriel
Laval, Quebec H7L 0E3 CA

Title Assistant Secretary

Foster, Michael
2440, Whitehall Park Drive
Suite 800
Charlotte, NC 28273

Title Assistant Secretary Southeast

Poyer, Kyle
25, W. Cedar St.
Suite 100
Pensacola, FL 28273

Title VP, Operations Southwest

McGuire, Kelly
807, 42nd Avenue S.E.
Suite 119
Calgary, Alberta T2G 1Y8 CA

Title Assistant Secretary Southwest

McMennamy, Walter
3001, Gateway Drive
Suite 130
Irving, TX 75063

Title VP, Operations Gulf

Bednarz, Brian
25, Cedar Street
Suite 100
Pensacola, FL 25302

Title Assistat Secretary, Gulf

Horne, Randy
25, W. Cedar Street
Suite 100
Pensacola, FL 32502

Title VP, Operations Florida

Morgan, David G.
12911, N. Telecom Parkway
Tampa, FL 33637

Title Assistant Secretary, Florida

Giunta, Edward
12911, N. Telecom
Tampa, FL 33637

Title VP, Operations Midwest

Landini, Bruce
4080, West Jonathan Moore Pike
Columbus, IN 47201

Title Assistant Secretary, Midwest

Watts, Betty
4080, West Jonathan Moore Pike
Columbus, IN 47201

Title Assistant Secretary, South Atlantic

Little, John
305, Gregson Drive
Cary, NC 27511

Title Vice-President, Fuels

Miller, Alex
1130, W. Warner Road
Building B
Tempe, AZ 85284

Annual Reports
Report YearFiled Date
2014 02/19/2014
2015 02/25/2015
2015 04/09/2015

Document Images
10/12/2015 -- Withdrawal View image in PDF format
04/09/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
02/19/2014 -- ANNUAL REPORT View image in PDF format
02/27/2013 -- ANNUAL REPORT View image in PDF format
05/21/2012 -- Amendment View image in PDF format
02/17/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
11/20/2009 -- ANNUAL REPORT View image in PDF format
11/03/2009 -- ANNUAL REPORT View image in PDF format
07/30/2009 -- Reg. Agent Change View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
03/13/2008 -- ANNUAL REPORT View image in PDF format
01/08/2008 -- Reg. Agent Change View image in PDF format
03/28/2007 -- ANNUAL REPORT View image in PDF format
09/19/2006 -- REINSTATEMENT View image in PDF format
01/07/2005 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
06/20/2002 -- ANNUAL REPORT View image in PDF format
09/19/2001 -- Reg. Agent Change View image in PDF format
09/07/2001 -- ANNUAL REPORT View image in PDF format
06/27/2001 -- Merger View image in PDF format
05/21/2001 -- ANNUAL REPORT View image in PDF format
10/20/2000 -- REINSTATEMENT View image in PDF format
01/13/1999 -- REINSTATEMENT View image in PDF format
03/26/1996 -- ANNUAL REPORT View image in PDF format
03/07/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format