Search icon

CIRCLE K STORES INC.

Company Details

Name: CIRCLE K STORES INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 28 May 1985 (40 years ago)
Business ID: 615992
State of Incorporation: TEXAS
Principal Office Address: 1130 West Warner Road, Building BTempe, AZ 85284

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Kathy Cunnington Director 1130 West Warner Road, Building B, Tempe, AZ 85284
Timothy Alexander Miller Director 2550 West Tyvola Road, Suite 200, Charlotte, NC 28217

President

Name Role Address
Kathy Cunnington President 1130 West Warner Road, Building B, Tempe, AZ 85284

Secretary

Name Role Address
Kathy Cunnington Secretary 1130 West Warner Road, Building B, Tempe, AZ 85284

Treasurer

Name Role Address
Kathy Cunnington Treasurer 1130 West Warner Road, Building B, Tempe, AZ 85284

Vice President

Name Role Address
George Wilkins Vice President 255 E. Rincon, Suite 119, Corona, CA 92879
Thomas Harman Vice President 215 Pendleton Street, Waycross, GA 31501
Angus T. Powell, III Vice President 25 W. Cedar Street, Suite 100, Pensacola, FL 32502
Mark Ostoits Vice President 2550 West Tyvola Road, Suite 200, Charlotte, NC 28217
Meredith Willard Rice, Jr. Vice President 1100 Situs Court, Suite 100, Raleigh, NC 27606
Edilberto Quintana Vice President 3802 Corporex Park Drive, Suite 200, Tampa, FL 33619

Assistant Secretary

Name Role Address
Maria Danielle Burgess Assistant Secretary 1130 West Warner Road, Building B, Tempe, AZ 85284
Marcella Rocha Assistant Secretary 19500 Bulverde Road, San Antonio, TX 78259
Tara Leipart Assistant Secretary 1130 West Warner Road, Building B, Tempe, AZ 85284
Debra Gooldy Assistant Secretary 4080 West Johnathan Moore Pike, Columbus, IN 47201
Sarah Longwell Assistant Secretary 255 E. Rincon Street, Suite 100, Corona, CA 92879

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-15 Annual Report For CIRCLE K STORES INC.
Annual Report Filed 2023-04-15 Annual Report For CIRCLE K STORES INC.
Annual Report Filed 2022-04-15 Annual Report For CIRCLE K STORES INC.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-21 Annual Report For CIRCLE K STORES INC.
Annual Report Filed 2020-03-30 Annual Report For CIRCLE K STORES INC.
Annual Report Filed 2019-03-29 Annual Report For CIRCLE K STORES INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2018-04-16 Annual Report For CIRCLE K STORES INC.
Annual Report Filed 2017-04-19 Annual Report For CIRCLE K STORES INC.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900131 Other Personal Injury 2019-03-11 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-11
Termination Date 2020-02-18
Section 1332
Sub Section PI
Status Terminated

Parties

Name FRANCO
Role Plaintiff
Name CIRCLE K STORES INC.
Role Defendant
1900596 Other Civil Rights 2019-08-22 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-08-22
Termination Date 2020-01-14
Date Issue Joined 2019-10-16
Section 2000
Sub Section E
Status Terminated

Parties

Name BENNETT
Role Plaintiff
Name CIRCLE K STORES INC.
Role Defendant
1800305 Other Personal Injury 2018-09-21 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-21
Termination Date 2020-01-16
Date Issue Joined 2018-09-27
Section 1332
Sub Section PI
Status Terminated

Parties

Name FAIR
Role Plaintiff
Name CIRCLE K STORES INC.
Role Defendant
2100033 Other Personal Injury 2021-02-08 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-08
Termination Date 2022-01-11
Date Issue Joined 2021-02-10
Section 1332
Sub Section PI
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name CIRCLE K STORES INC.
Role Defendant
1900631 Other Personal Injury 2019-09-03 other
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-09-03
Termination Date 2020-09-01
Date Issue Joined 2019-09-04
Section 1332
Sub Section NR
Status Terminated

Parties

Name CIRCLE K STORES INC.
Role Defendant
Name RAWLINGS
Role Plaintiff
1900035 Civil Rights Employment 2019-03-07 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2019-03-07
Termination Date 2020-04-17
Date Issue Joined 2019-04-17
Section 1983
Sub Section ED
Status Terminated

Parties

Name DAVIS
Role Plaintiff
Name CIRCLE K STORES INC.
Role Defendant
1800044 Other Personal Injury 2018-01-22 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2018-01-22
Termination Date 2018-10-25
Section 1332
Sub Section CT
Status Terminated

Parties

Name WASHINGTON
Role Plaintiff
Name CIRCLE K STORES INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: Mississippi Secretary of State