CIRCLE K STORES INC.

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
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 |
Name | Role | Address |
---|---|---|
Kathy Cunnington | President | 1130 West Warner Road, Building B, Tempe, AZ 85284 |
Name | Role | Address |
---|---|---|
Kathy Cunnington | Secretary | 1130 West Warner Road, Building B, Tempe, AZ 85284 |
Name | Role | Address |
---|---|---|
Kathy Cunnington | Treasurer | 1130 West Warner Road, Building B, Tempe, AZ 85284 |
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 |
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 |
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. |
This company hasn't received any reviews.
Date of last update: 19 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website