Search icon

CIRCLE K STORES INC.

Company claim

Is this your business?

Get access!

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
Kathy Cunnington Vice President 1130 West Warner Road, Building B, Tempe, AZ 85284
Brian Bednarz Vice President 25 West Cedar Street, Suite 100, Pensacola, FL 35202

Assistant Secretary

Name Role Address
Maria Danielle Burgess Assistant Secretary 1130 West Warner Road, Building B, Tempe, AZ 85284
Marcella Rocha Assistant Secretary 17319 San Pedro Avenue, Suite 400, San Antonio, TX 78232
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 2025-04-09 Annual Report For CIRCLE K STORES INC.
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.

Court Cases

Court Case Summary

Filing Date:
2021-02-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
CIRCLE K STORES INC.
Party Role:
Defendant
Party Name:
SMITH
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-09-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
CIRCLE K STORES INC.
Party Role:
Defendant
Party Name:
RAWLINGS
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-08-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
BENNETT
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
CIRCLE K STORES INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website