Search icon

THE PANTRY, INC.

Company Details

Name: THE PANTRY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 1981 (44 years ago)
Authority Date: 01 Jun 1981 (44 years ago)
Last Annual Report: 04 Jun 1993 (32 years ago)
Organization Number: 0156804
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: SAMUEL WINSTEAD, 552 EAST CENTER ST., MADISONVILLE, KY 42431
Place of Formation: NORTH CAROLINA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
SAMUEL J. WORNOM, III Director
TRUBY G. PROCTOR, JR. Director
EUGENE B. HORNE, JR. Director
J. ALLEN HARRINGTON Director

Incorporator

Name Role
THOMAS W. EDWARDS Incorporator
THOMAS M. MCINNIS Incorporator
JAMES S. HARPER Incorporator

Former Company Names

Name Action
ATLANTIC PETROLEUM, LTD. Merger

Filings

Name File Date
Certificate of Withdrawal 1993-11-04
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1989-07-01
Articles of Merger 1985-06-12
Statement of Change 1984-07-03
Certificate of Authority 1981-06-01
Certificate of Authority 1981-06-01

Sources: Kentucky Secretary of State