Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ADVANCE STORES COMPANY, INCORPORATED

Filing Information
F97000005913 54-0118110 11/07/1997 VA ACTIVE
Principal Address
4200 SIX FORKS RD
RALEIGH, NC 27609

Changed: 04/29/2022
Mailing Address
5008 AIRPORT ROAD NW
ROANOKE, VA 24012

Changed: 05/07/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 04/12/2022

Address Changed: 04/12/2022
Officer/Director Detail Name & Address

Title Asst. Secretary

KEISTER, AMANDA L
4200 SIX FORKS RD
RALEIGH, NC 27609

Title President, DIRECTOR

O'KELLY, SHANE M
4200 SIX FORKS RD
RALEIGH, NC 27609

Title EVP, Corporate Secretary, General Counsel, Director

FINLEY, TAMMY M
4200 SIX FORKS RD
RALEIGH, NC 27609

Title CFO, Executive Vice President, DIRECTOR

GRIMSLAND, RYAN P
4200 SIX FORKS RD
RALEIGH, NC 27609

Title EVP, CAO, Controller

DREYER, ELIZABETH E
4200 SIX FORKS RD
RALEIGH, NC 27609

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 05/07/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
05/07/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- Reg. Agent Change View image in PDF format
05/31/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
05/03/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- Reg. Agent Change View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
04/22/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
05/05/2000 -- ANNUAL REPORT View image in PDF format
04/06/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
07/23/1998 -- ANNUAL REPORT View image in PDF format
11/07/1997 -- Foreign Profit View image in PDF format