Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GOLDEN CORRAL CORPORATION

Filing Information
839141 56-1005071 09/19/1977 NC ACTIVE NAME CHANGE AMENDMENT 08/27/1980 NONE
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: 05/19/2000
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

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

Title President

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

Title VP

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

Title VP, Secretary

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

Title Director

MAYNARD, EASTER
5400 Trinity Rd
Suite 309
RALEIGH, NC 27607

Title Director

MCNEAL, WILLIAM
5400 Trinity Rd
Suite 309
RALEIGH, NC 27607

Title Director

EURE, VAN
5400 Trinity Rd
Suite 309
RALEIGH, NC 27607

Title Director

RIVERA, RICHARD
5400 Trinity Rd
Suite 309
RALEIGH, NC 27607

Title Director

SLOAN, O TEMPLE, III
5400 Trinity Rd
Suite 309
RALEIGH, NC 27607

Title Sr Vice President - Communications & Strategy

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

Title Director

Nelson, Mark
5400 Trinity Rd
Suite 309
RALEIGH, NC 27607

Title Director

Reece, Shirley
5400 Trinity Rd
Suite 309
RALEIGH, NC 27607

Title 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
05/03/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
04/07/2004 -- 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
04/19/2001 -- ANNUAL REPORT View image in PDF format
05/19/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
04/14/1995 -- ANNUAL REPORT View image in PDF format