corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • Arizona
  • >
  • Phoenix

Circle K Stores Inc.

Active Phoenix, AZ

(803)699-1058
  • Overview
  • 67
    Key People
  • 10
    Locations
  • 6
    Filings
  • Contribute
Follow

Circle K Stores Inc. Overview

Circle K Stores Inc. filed as a Domestic For-Profit Corporation in the State of Texas on Friday, June 8, 1951 and is approximately seventy years old, according to public records filed with Texas Secretary of State.

Sponsored
 Learn More D&B Reports Available for Circle K Stores Inc.
Network Visualizer
Advertisements

Key People

Who own Circle K Stores Inc.

Name
Kathy Cunnington 47
~ Background Report ~
President
Director
NonDir
NonPres
NonSec
NonTreas
Svp Global Share
Treasurer
Vice President
Geoffrey C. Haxel 3
~ Background Report ~
President
Director
Se
Svp
Secretary
Vice President
Operations
Senior Vice Presiden
Mark Tate 15
~ Background Report ~
President
Operation
Mark Ostois
~ Background Report ~
President
Operations
Francis Lapointe
~ Background Report ~
President
Operations
Randy Horne 1
~ Background Report ~
Treasurer
Secretary
Assistant Secretary
Edward Giunta
~ Background Report ~
Treasurer
Secretary
Assistant Secretary
Darrell Davis 49
~ Background Report ~
Director
Senior Vice Presiden
NonDir
Secretary
Vice President
Sr V.P. Operations
Srvp Operations
David G. Morgan 6
~ Background Report ~
Vice President
Operations
Vp Operations
V.P. Operations
Assistant Secretary
Brian J. Bednarz 1
~ Background Report ~
Vice President
Operations Gulf
Vp Operations Gulf
Gulf
Operations
Butch Seber
~ Background Report ~
Vice President
Development
Vp Real Estate Dev.
Meredith Will Rice
~ Background Report ~
Vice President
Operations
Vp Operations
Paul Rodriguez 33
~ Background Report ~
Vice President
Vp Operations
Operations
Matt McCure 1
~ Background Report ~
Vice President
Op Worldwide France
Rodney Blanton
~ Background Report ~
Vice President
Reverse Synergies
V.P. Conv. Cat Mgmt.
Vp Global Cat.
Kim Kwiatkowski 11
~ Background Report ~
Assistant Secretary
Secretary
Assistant Sec.
Peter Uhlich
~ Background Report ~
Assistant Secretary
Secretary
Dennis Tewell 1
~ Background Report ~
Senior Vice Presiden
Vice President
Sr V. P. Operations
Srvp Operations
Pia Bach Henriksen
~ Background Report ~
Vp Operations
Vice President
Patrick Panzarella 5
~ Background Report ~
Sr Dir
U.S. Tax
Mike Foster 1
~ Background Report ~
Assistant Secretary
Aaron Brooks 1
~ Background Report ~
Assistant Secretary
Christine C. Anagnostou 1
~ Background Report ~
Assistant Secretary
Kimberly Andrews 1
~ Background Report ~
Assistant Secretary
Scott J. Stevenson
~ Background Report ~
Assistant Secretary
Kyle Poyer
~ Background Report ~
Assistant Secretary
Luc Langevin
~ Background Report ~
Assistant Secretary
Sara Longwell
~ Background Report ~
Assistant Secretary
Monica Huron
~ Background Report ~
Assistant Secretary
John Little
~ Background Report ~
Assistant Secretary
Alex Miller 1
~ Background Report ~
Operations Global
President
Vice President
Sr Vp Global
Vp Fuels
Stephen J. Lattig 2
~ Background Report ~
Perations
South Atla
Brian Hannasch 3
~ Background Report ~
President
CEO
Director
Secretary
Vice President
Chief Operating Officer
Sylvain Aubry 3
~ Background Report ~
President
Secretary
Assistant Sec.
Assistant Secretary
Jean Bernier
~ Background Report ~
President
Group President
David B. Holthe 2
~ Background Report ~
CEO
Dan Abernathy 2
~ Background Report ~
Treasurer
Director
Secretary
Cheryl Hughes 1
~ Background Report ~
Treasurer
Director
Secretary
Darrel C. Davis 3
~ Background Report ~
Director
Vp Operations
Geoffrey C. Haxel 1
~ Background Report ~
Director
Robert J. Kittleson
~ Background Report ~
Secretary
Assistant Secretary
Geoffrey C. Raxel
~ Background Report ~
Director
Vice President
Charles M. Parker 2
~ Background Report ~
Vice President
Robert G. Campau 1
~ Background Report ~
Vice President
Mike Struble 1
~ Background Report ~
Vice President
Kelly McGuire
~ Background Report ~
Vice President
Operations
Sw
Tim Tourek
~ Background Report ~
Vice President
Larry Brueggemier
~ Background Report ~
Vice President
V. P. Foodservice
Dag Rodger Rinde
~ Background Report ~
Vice President
V.P. Operations S.E.
Vp Operations S.E.
Joe Chiovera
~ Background Report ~
Vice President
Lcu Valdes
~ Background Report ~
Vice President
Mike Struggle
~ Background Report ~
Vice President
Lou Valdes
~ Background Report ~
Vice President
Jason Broussard
~ Background Report ~
Vice President
Tim Peters 1
~ Background Report ~
Assistant Secretary
Edward Guinta 1
~ Background Report ~
Assistant Secretary
Rick Hamlin 1
~ Background Report ~
Assistant Sec.
Assistant Secretary
Melissa McKinley
~ Background Report ~
Vp Operations
Sarah Longwell
~ Background Report ~
Assistant Secretary
Danny Tewell
~ Background Report ~
Operations
Senior Vice Presiden
Marc Lee Flanary
~ Background Report ~
Assistant Sec.
Assistant Secretary
Mathew L. Hermansen
~ Background Report ~
Assistant Sec.
Assistant Secretary
Mainor Bojorkez
~ Background Report ~
Assistant Secretary
Walt McMeneamy
~ Background Report ~
Assistant Secretary
Jose Lieberman
~ Background Report ~
Assistant Secretary
Walt McMennamy
~ Background Report ~
Assistant Secretary
David O. Wilkins
~ Background Report ~
Assistant Secretary
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • » Next
Showing 8 records out of 67

Companies for Circle K Stores Inc.

Circle K Stores Inc. lists fourteen other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name Status Incorporated Key People Role
Tmc Franchise Corporation
Inactive
1995
14
Governing Person
Mac's Convenience Stores, LLC
Inactive
2011
5
Governing Person
The Pantry, Inc.
Inactive
1980
5
Governing Person
National Petroleum Trucking LLC
Inactive
2018
1
Governing Person
Circle K Procurement LLC
Inactive
2010
1
Governing Person
Circle K Vermont Inc
Inactive
Governing Person
Circle K Delaware Inc
Inactive
Governing Person
Hop-In Food Stores Inc
Inactive
Governing Person
Sildel Corporation
Inactive
Governing Person
Carwash Columbus Ga Inc
Inactive
Governing Person
Circle K Finance Inc
Inactive
Governing Person
Cellarium Insurance
Inactive
Governing Person
The Circle K Corporation
Inactive
1980
Governing Person
Circle K Stores
Inactive
Governing Person
  • « Previous
  • 1
  • 2
  • » Next
Showing 8 records out of 14

Other Companies for Circle K Stores Inc.

Circle K Stores Inc. is listed as an officer in two other companies.
Name Status Incorporated Key People Role
Southwest Land Urban Growth L.L.C.
Active
2018
2
Member
K-Cal Ventures, L.L.C.
Inactive
1995
1
Manager

Known Addresses for Circle K Stores Inc.

4343 E Camelback Rd Phoenix, AZ 85018 4680 N Orange Blossom Trl Orlando, FL 32804 25 W Cedar St Pensacola, FL 32502 815 W Indiantown Rd Jupiter, FL 33458 4015 SW Shore Blvd Tampa, FL 33611 8210 Parkedge Dr Tampa, FL 33637 2700 Gulf Beach Hwy Pensacola, FL 32507 3535 W Waters Ave Tampa, FL 33614 PO Box 52085 Phoenix, AZ 85072 5602 E Fowler Ave Tampa, FL 33617

Corporate Filings for Circle K Stores Inc.

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Active
State: Florida
State ID: F93000005584
Date Filed: Wednesday, December 8, 1993

Texas Secretary of State

Filing Type: Domestic For-Profit Corporation
Status: Active
State: Texas
State ID: 10697700
Date Filed: Friday, June 8, 1951
Registered Agent Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Active
State: California
Foreign State: Texas
State ID: 00498213
Date Filed: Wednesday, October 6, 1965
Registered Agent Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service

New York Department of State

Filing Type: Foreign Business Corporation
Status: Inactive Surrender of Authority
State: New York
Foreign State: Texas
County: New York
State ID: 2516647
Date Filed: Friday, June 2, 2000
Date Expired: Monday, February 4, 2008
Source Record NY DOS

New York Department of State

Filing Type: Foreign Business Corporation
Status: Inactive Surrender of Authority
State: New York
Foreign State: Texas
County: Albany
State ID: 3883339
Date Filed: Monday, November 30, 2009
Date Expired: Monday, August 12, 2013
Source Record NY DOS

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Active
State: Nevada
Foreign State: Texas
State ID: C3167-1976
Date Filed: Monday, August 23, 1976
Registered Agent Csc Services of Nevada, Inc.

Corporate Notes

Source Date Type Note
6/8/1951 Articles of Incorporation
3/11/1957 Articles of Amendment
5/20/1957 Articles of Amendment
5/31/1957 Articles of Merger
11/30/1962 Restated Articles of Incorporation
10/9/1964 Articles of Amendment
6/29/1966 Articles of Amendment
11/22/1968 Articles of Amendment
11/17/1969 Articles of Amendment
8/16/1971 Change of Registered Agent/Office
8/14/1972 Articles of Amendment
11/1/1972 Amendment to an Established Series of Shares
4/25/1973 Articles of Merger
10/10/1975 Restated Articles of Incorporation
8/23/1976 Foreign Qualification
2/3/1981 Articles Of Merger
2/3/1981 Certificate of Assumed Business Name
3/6/1981 Merger CERTIFIED COPY OF AGREEMENT OF MERGER MERGING CK, INC. (A TEXAS CORP) INTO THIS CORP WHICH CHANGED NAME TO CIRCLE K CONVENIENCE STROES, INC.
1/26/1984 Certificate of Assumed Business Name
1/26/1984 Certificate of Assumed Business Name
1/26/1984 Certificate of Assumed Business Name
1/6/1985 Change of Registered Agent/Office
7/13/1990 Change of Registered Agent/Office
6/29/1993 Articles of Merger
6/29/1993 Articles of Merger
7/1/1993 Articles of Merger
7/23/1993 Articles of Merger
7/23/1993 Articles of Merger
7/23/1993 Articles of Merger
7/23/1993 Articles of Merger
7/23/1993 Articles of Merger
7/23/1993 Articles of Merger
7/23/1993 Articles of Merger
7/23/1993 Articles of Merger
7/23/1993 Articles of Merger
7/23/1993 Articles of Merger
7/23/1993 Articles of Merger
7/23/1993 Articles of Merger
7/26/1993 Articles of Merger
9/7/1993 Amendment CIRCLE K CONVENIENCE STORES, INC. TLSBr { 001
9/7/1993 Merger CERTIFICATE OF ARTICLES OF MERGER MERGING THE CIRCLE K CORPORATION (A TX. CORP. NOT QUAL.) INTO THIS CORPORATION. NAME CHANGED IN MERGER. TLS
10/15/1993 Restated Articles of Incorporation
10/19/1993 Amendment CORPORATE NAME IN STATE OF DOMICILE: CIRCLE K CORPORATION, THE. DMF
10/21/1993 Amendment CERT. OF MERGER, U-TOTE'M OF COLORADO, INC. INTO THIS CORPORATION.
10/21/1993 Merger CERTIFICATE OF MERGER MERGING CIRCLE AUTOMATIC HOLDINGS, INC., A (CA) CORP. NOT QUALIFIED IN NEVADA INTO THIS CORPORATION. DMF CERTIFICATE OF MERGER MERGING AERO K ENERGY COMPANY, A (TX) CORP. NOT QUALI- FIED IN NEVADA INTO THIS CORPORATION. DMF CERTIFICATE OF MERGER MERGING CIRCLE K ENERGY CORPORATION, A (TX) CORP. NOT QUALIFIED IN NEVADA INTO THIS CORPORATION. DMF CERTIFICATE OF MERGER MERGING FIRST CIRCLE PROPERTIES, INC., A (CA) CORP. NOT QUALIFIED IN NEVADA INTO THIS CORPORATION. DMF CERTIFICATE OF MERGER MERGING MONTERRE PROPERTIES, INC., A (DE) CORP. NOT QUALIFIED IN NEVADA INTO THIS CORPORATION. DMF CERTIFICATE OF MERGER MERGING OLD COLONY PETROLEUM COMPANY, INC., A (MA) CORP. NOT QUALIFIED IN NEVADA INTO THIS CORPORATION. DMF CERTIFICATE OF MERGER MERGING CIRCLE K HAWAII INC., A (HI) CORP. NOT QUALIFIED IN NEVADA INTO THIS CORPORATION. DMF CERTIFICATE OF MERGER MERGING CIRCLE K MANAGEMENT COMPANY, AZ (AZ) CORP. NOT QUALIFIED IN NEVADA INTO THIS CORPORATION. DMF CERTIFICATE OF MERGER MERGING LAR-LIN, INC., A (TX) CORP. NOT QUALIFIED IN NEVADA INTO THIS CORPORATION. DMF CERTIFICATE OF MERGER MERGING NPI CORPORATION, A (TX) CORP. NOT QUALIFIED IN NEVADA INTO THIS C
1/25/1994 Articles of Merger
12/13/1994 Certificate of Assumed Business Name
1/25/1995 Articles Of Amendment
2/15/1995 Amendment (COMMENT) CIRCLE K CORPORATION OF TEXAS, THE, WAS THE MODIFIED NAME BEFORE THIS NAME CHANGE. THE NAME IN TEXAS WAS: CIRCLE K CORPORATION, THE. DMF CIRCLE K CORPORATION OF TEXAS, THE DMFBr { 002 (4)PGS. DMF
10/6/1997 Articles of Merger
10/29/1997 Merger CERTIFICATE OF FACT OF ARTICLES OF MERGER FILED MERGING CIRCLE K PROPERTIES, INC., A (DE) CORPORATION #C6297-1993 INTO THIS CORPORATION. (2)PGS. MMR
8/4/1998 Annual List
8/5/1999 Annual List
10/29/1999 Registered Agent Address Change CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA
6/2/2000 Name History/Actual Circle K Stores Inc.
9/22/2001 Annual List
3/22/2002 Change of Registered Agent/Office
3/25/2002 Registered Agent Change CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 RAA
9/5/2002 Annual List
12/31/2002 Public Information Report (PIR)
7/31/2003 Change of Registered Agent/Office
8/27/2003 Annual List List of Officers for 2003 to 2004
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name
11/4/2003 Certificate of Assumed Business Name

Trademarks for Circle K Stores Inc.

Worth
Serial Number: 77342162
Drawing Code: 3000
Live Pineapple Vibe
Serial Number: 78937186
Drawing Code: 3000
Live Grape Vibe
Serial Number: 78937074
Drawing Code: 3000
Live Strawberry Vibe
Serial Number: 78937159
Drawing Code: 3000
Live Orange Vibe
Serial Number: 78937120
Drawing Code: 3000
Live Citrus Vibe
Serial Number: 77372231
Drawing Code: 3000
Live Cola Vibe
Serial Number: 77372204
Drawing Code: 3000
Live Grapefruit Vibe
Serial Number: 77372268
Drawing Code: 3000
Live Fruit Punch Vibe
Serial Number: 77372311
Drawing Code: 3000
Thirst Buster
Serial Number: 77418527
Drawing Code: 4000
View all trademarks for Circle K Stores Inc.

Previous Trademarks for Circle K Stores Inc.

Grabbers
Serial Number: 75244026
Drawing Code:
Thirst Buster
Serial Number: 75116072
Drawing Code:
K
Serial Number: 75249794
Drawing Code:
Serial Number: 75154876
Drawing Code:
Advertisements

Sources

Florida Department of State
Data last refreshed on Sunday, January 3, 2021
Texas Secretary of State
Data last refreshed on Sunday, January 24, 2021
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, January 25, 2021
California Secretary of State
Data last refreshed on Monday, January 25, 2021
New York Department of State
Data last refreshed on Thursday, January 14, 2021

What next?

Follow

Receive an email notification when changes occur for Circle K Stores Inc..

Notifications include:

  • New company roles
  • Change in active status
  • Location updates
  • New connections
Follow

Create Account

Create a free account to access additional details for Circle K Stores Inc. and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
10 Known Addresses
4343 E Camelback Rd Phoenix, AZ 85018 4680 N Orange Blossom Trl Orlando, FL 32804 25 W Cedar St Pensacola, FL 32502 815 W Indiantown Rd Jupiter, FL 33458 4015 SW Shore Blvd Tampa, FL 33611 8210 Parkedge Dr Tampa, FL 33637 2700 Gulf Beach Hwy Pensacola, FL 32507 3535 W Waters Ave Tampa, FL 33614 PO Box 52085 Phoenix, AZ 85072 5602 E Fowler Ave Tampa, FL 33617
These addresses are known to be associated with Circle K Stores Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
6 Corporate Records
FL 1993 Foreign for Profit Corporation TX 1951 Domestic For-Profit Corporation CA 1965 Statement & Designation By Foreign Corporation NY 2000 Foreign Business Corporation NY 2009 Foreign Business Corporation NV 1976 Foreign Corporation
Sources
Florida Department of State Texas Secretary of State Nevada Secretary of State California Secretary of State California Secretary of State New York Department of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2021 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.