Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CIRCLE K STORES INC.
Filing Information
F93000005584
74-1149540
12/08/1993
TX
ACTIVE
NAME CHANGE AMENDMENT
02/15/1995
NONE
Principal Address
Changed: 11/30/2007
1130 W WARNER RD
BUILDING B
TEMPE, AZ 85284
BUILDING B
TEMPE, AZ 85284
Changed: 11/30/2007
Mailing Address
Changed: 04/06/2024
1130 W WARNER RD
BUILDING B
TEMPE, AZ 85284
BUILDING B
TEMPE, AZ 85284
Changed: 04/06/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 03/22/2002
Address Changed: 04/17/2008
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 03/22/2002
Address Changed: 04/17/2008
Officer/Director Detail
Name & Address
Title Senior Vice President, Operations
BEDNARZ, BRIAN
Title Director, President, SVP Global Shared Services, Secretary & Treasurer
Cunnington, Kathleen
Title COO, Director
Miller, Timothy Alexander
Title Assistant Secretary
Burgess, Danielle Maria
Title Vice President Operations, West Coast
Wilkins, George
Title Vice President Operations Coastal Carolinas
RICE, JR., MEREDITH WILLARD
Title Assistant Secretary
Rocha, Marcella
Title Assistant Secretary
Leipart, Tara
Title Vice President Operations, Southeast
Ostoits, Mark
Title Vice President Operations, South Atlantic
Harman, Thomas
Title Vice President Operations, Gulf Coast
Powell, III, Angus T.
Title Assistant Secretary
Gooldy, Debra
Title ASSISTANT SECRETARY
LONGWELL, SARAH
Title Vice President Operations, Florida
QUINTANA, EDILBERTO
Title Senior Vice President, Operations
BEDNARZ, BRIAN
25 W CEDAR STREET
SUITE 100
PENSACOLA, FL 35202
SUITE 100
PENSACOLA, FL 35202
Title Director, President, SVP Global Shared Services, Secretary & Treasurer
Cunnington, Kathleen
1130 W. WARNER RD
BUILDING B
TEMPE, AZ 85284
BUILDING B
TEMPE, AZ 85284
Title COO, Director
Miller, Timothy Alexander
2550 West Tyvola Road
Suite 200
Charlotte, NC 28217
Suite 200
Charlotte, NC 28217
Title Assistant Secretary
Burgess, Danielle Maria
1130 W WARNER RD
BUILDING B
TEMPE, AZ 85284
BUILDING B
TEMPE, AZ 85284
Title Vice President Operations, West Coast
Wilkins, George
255 E. Rincon
Suite 119
Corona, CA 92879
Suite 119
Corona, CA 92879
Title Vice President Operations Coastal Carolinas
RICE, JR., MEREDITH WILLARD
1100 Situs Court
Suite 100
Raleigh, NC 27606
Suite 100
Raleigh, NC 27606
Title Assistant Secretary
Rocha, Marcella
19500 Bulverde Road
San Antonio, TX 78259
San Antonio, TX 78259
Title Assistant Secretary
Leipart, Tara
1130 W WARNER RD
BUILDING B
TEMPE, AZ 85284
BUILDING B
TEMPE, AZ 85284
Title Vice President Operations, Southeast
Ostoits, Mark
2550 West Tyvola Road
Suite 200
Charlotte, NC 28217
Suite 200
Charlotte, NC 28217
Title Vice President Operations, South Atlantic
Harman, Thomas
215 Pendleton Street
Waycross, GA 31501
Waycross, GA 31501
Title Vice President Operations, Gulf Coast
Powell, III, Angus T.
25 W Cedar Street
Suite 100
Pensacola, FL 32502
Suite 100
Pensacola, FL 32502
Title Assistant Secretary
Gooldy, Debra
4080 W. Jonathan Moore Pike
Columbus, IN 47201
Columbus, IN 47201
Title ASSISTANT SECRETARY
LONGWELL, SARAH
255 E. RINCON STREET
SUITE 100
CORONA, CA 92879
SUITE 100
CORONA, CA 92879
Title Vice President Operations, Florida
QUINTANA, EDILBERTO
3802 CORPOREX PARK DRIVE
SUITE 200
TAMPA, FL 33619
SUITE 200
TAMPA, FL 33619
Annual Reports
Report Year | Filed Date |
2023 | 01/10/2023 |
2023 | 05/04/2023 |
2024 | 04/06/2024 |
Document Images