Detail by Entity Name
Foreign Limited Liability Company
DISCOUNT AUTO PARTS, LLC
Filing Information
M09000003654
59-1447420
09/16/2009
VA
ACTIVE
LC STMNT OF RA/RO CHG
04/12/2022
NONE
Principal Address
Changed: 04/29/2022
4200 SIX FORKS RD
RALEIGH, NC 27609
RALEIGH, NC 27609
Changed: 04/29/2022
Mailing Address
Changed: 05/07/2023
5008 AIRPORT ROAD NW
ROANOKE, VA 24012
ROANOKE, VA 24012
Changed: 05/07/2023
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 04/12/2022
Address Changed: 04/12/2022
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 04/12/2022
Address Changed: 04/12/2022
Authorized Person(s) Detail
Name & Address
Title Asst. Secretary
KEISTER, AMANDA L
Title Manager, Corporate Secretary, General Counsel
FINLEY, TAMMY M
Title Manager, VP, CFO
GRIMSLAND, RYAN P
Title EVP, CAO, Controller
DREYER, ELIZABETH E
Title President, Manager
WORD, JR., HERMAN L
Title Asst. Secretary
KEISTER, AMANDA L
4200 SIX FORKS RD
RALEIGH, NC 27609
RALEIGH, NC 27609
Title Manager, Corporate Secretary, General Counsel
FINLEY, TAMMY M
4200 SIX FORKS RD
RALEIGH, NC 27609
RALEIGH, NC 27609
Title Manager, VP, CFO
GRIMSLAND, RYAN P
4200 SIX FORKS RD
RALEIGH, NC 27609
RALEIGH, NC 27609
Title EVP, CAO, Controller
DREYER, ELIZABETH E
4200 SIX FORKS RD
RALEIGH, NC 27609
RALEIGH, NC 27609
Title President, Manager
WORD, JR., HERMAN L
4200 SIX FORKS RD
RALEIGH, NC 27609
RALEIGH, NC 27609
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 05/07/2023 |
2024 | 03/28/2024 |
Document Images