Search icon

THE PANTRY, INC.

Company Details

Name: THE PANTRY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 06 Jun 2000 (25 years ago)
Business ID: 687744
State of Incorporation: DELAWARE
Principal Office Address: 305 Gregson DriveCary, NC 27511
Fictitious names: The Pantry Convenience Stores, Inc.

Agent

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

Director

Name Role Address
Darrell Davis Director 4080 W. Jonathan Moore Pike, Columbus, IN 47201
Kathy Cunnington Director 1130 W Warner Road, Building B, Tempe, AZ 85284
Geoffrey C Haxel Director 4080 W. Jonathan Moore Pike, Columbus, IN 47201

President

Name Role Address
Darrell Davis President 4080 W. Jonathan Moore Pike, Columbus, IN 47201

Vice President

Name Role Address
Brian Bednarz Vice President 25 W. Cedar Street, Suite 100, Pensacola, FL 35202
Bruce Landini Vice President 4080 W. Jonathan Moore Pike, Columbus, IN 47201
David G Morgan Vice President 12911 N. Telecom Parkway, Tampa, FL 33637
Meredith (Will) Rice Jr Vice President 305, Gregson Dr, Cary, NC 27511
Kelly McGuire Vice President 807, 42nd avenue S.E., Suite 119, Calgary, AB T2G 1Y8
Alex Miller Vice President 1130 West Warner Road, Building B, Tempe, AZ 85284

Assistant Secretary

Name Role Address
Betty Watts Assistant Secretary 4080 W. Jonathan Moore Pike, Columbus, IN 47201
John Little Assistant Secretary 305, Gregson Dr., Cary, NC 27511
Edward Giunta Assistant Secretary 12911 N. Telecom Parkway, Tampa, FL 33637
Kyle Poyer Assistant Secretary 2440 Whitehall Park Drive, Suite 800, Charlotte, NC 28273
Mike Foster Assistant Secretary 2440 Whitehall Park Drive, Suite 800, Charlotte, NC 28273
Randy Horne Assistant Secretary 25 W. Cedar Street, Suite 100, Pensacola, FL 32502
Sylvain Aubry Assistant Secretary 4204 bd Industriel, Laval, PQ H7L0E3
Tim Peters Assistant Secretary 3001 Gateway Drive, Suite 130, Irving, TX 75063

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2015-09-28 Withdrawal For THE PANTRY, INC.
Annual Report Filed 2015-09-02 Annual Report For THE PANTRY, INC.
Annual Report Filed 2015-02-27 Annual Report For THE PANTRY, INC.
Annual Report Filed 2014-02-25 Annual Report
Annual Report Filed 2013-02-27 Annual Report
Annual Report Filed 2012-02-17 Annual Report
Annual Report Filed 2011-03-10 Annual Report
Annual Report Filed 2010-03-24 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315302158 0419400 2011-03-10 1008 HIGHWAY 51, MADISON, MS, 39110
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-03-10
Emphasis S: POWERED IND VEHICLE, S: FALL FROM HEIGHT, L: FALL
Case Closed 2011-06-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2011-05-09
Abatement Due Date 2011-05-12
Current Penalty 3400.0
Initial Penalty 3400.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9654428303 2021-01-31 0470 PPS 140 Lela Ln, Greenville, MS, 38701-7760
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenville, WASHINGTON, MS, 38701-7760
Project Congressional District MS-02
Number of Employees 2
NAICS code 445299
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12543.15
Forgiveness Paid Date 2021-06-15
9948147203 2020-04-28 0470 PPP 140 Lela Lane Ste 116, Greenville, MS, 38701
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenville, WASHINGTON, MS, 38701-1901
Project Congressional District MS-02
Number of Employees 2
NAICS code 445299
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12595.89
Forgiveness Paid Date 2021-02-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800017 Other Personal Injury 2008-01-16 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2008-01-16
Termination Date 2008-02-15
Section 1441
Sub Section PI
Status Terminated

Parties

Name COOKMEYER
Role Plaintiff
Name THE PANTRY, INC.
Role Defendant
1500729 Other Personal Injury 2015-10-09 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 3
Filing Date 2015-10-09
Termination Date 2016-10-26
Section 1332
Sub Section PI
Status Terminated

Parties

Name BUTLER
Role Plaintiff
Name THE PANTRY, INC.
Role Defendant
1100127 Other Personal Injury 2011-11-09 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2011-11-09
Termination Date 2012-02-09
Section 1441
Sub Section NR
Status Terminated

Parties

Name JONES
Role Plaintiff
Name THE PANTRY, INC.
Role Defendant
1300121 Other Civil Rights 2013-06-24 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 300000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-06-24
Termination Date 2014-06-06
Date Issue Joined 2013-06-27
Section 1983
Sub Section CV
Status Terminated

Parties

Name HEMMERICH
Role Plaintiff
Name THE PANTRY, INC.
Role Defendant
0900658 Other Personal Injury 2009-09-08 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 2009-09-08
Termination Date 2011-01-03
Date Issue Joined 2009-09-14
Section 1332
Sub Section PI
Status Terminated

Parties

Name THE PANTRY, INC.
Role Defendant
Name SMITH
Role Plaintiff
0700210 Other Personal Injury 2007-09-28 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-09-28
Termination Date 2009-10-26
Date Issue Joined 2007-10-17
Section 1332
Sub Section PI
Status Terminated

Parties

Name HOWELL
Role Plaintiff
Name THE PANTRY, INC.
Role Defendant
1300293 Other Personal Injury 2013-12-02 voluntarily
Circuit Fifth Circuit
Origin original proceeding
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 3
Filing Date 2013-12-02
Termination Date 2014-09-24
Date Issue Joined 2014-07-08
Section 1332
Sub Section PI
Status Terminated

Parties

Name ROBINSON
Role Plaintiff
Name THE PANTRY, INC.
Role Defendant
0200180 Other Personal Injury 2002-06-04 other
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2002-06-04
Termination Date 2003-03-12
Section 1332
Status Terminated

Parties

Name OLSON
Role Plaintiff
Name THE PANTRY, INC.
Role Defendant
0700186 Other Personal Injury 2007-04-04 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2007-04-04
Termination Date 2008-10-17
Date Issue Joined 2008-04-08
Section 1331
Sub Section PI
Status Terminated

Parties

Name JORDAN
Role Plaintiff
Name THE PANTRY, INC.
Role Defendant
0800255 Other Personal Injury 2008-11-21 other
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 judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-11-21
Termination Date 2009-08-13
Date Issue Joined 2008-11-24
Section 1332
Sub Section PI
Status Terminated

Parties

Name BARNES
Role Plaintiff
Name THE PANTRY, INC.
Role Defendant
1300438 Other Personal Injury 2013-07-10 other
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2013-07-10
Termination Date 2014-03-18
Date Issue Joined 2013-08-15
Section 1332
Sub Section PI
Status Terminated

Parties

Name KISH
Role Plaintiff
Name THE PANTRY, INC.
Role Defendant
0800720 Other Personal Injury 2008-11-24 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-11-24
Termination Date 2009-08-20
Date Issue Joined 2008-12-11
Section 1332
Sub Section PI
Status Terminated

Parties

Name BERRY
Role Plaintiff
Name THE PANTRY, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: Mississippi Secretary of State