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: 04 Nov 1993 (31 years ago)
Authority Date: 04 Nov 1993 (31 years ago)
Last Annual Report: 01 Mar 2015 (10 years ago)
Organization Number: 0322320
Principal Office: 4204 BD INDUSTRIEL, LAVAL, QC H7L 0E3
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Darrell Davis President

Assistant Secretary

Name Role
Betty Watts Assistant Secretary
Edward Giunta Assistant Secretary
John Little Assistant Secretary
Kyle Poyer Assistant Secretary
Mike Foster Assistant Secretary
Randy Horne Assistant Secretary
Sylvain Aubry Assistant Secretary
Tim Peters Assistant Secretary

Director

Name Role
W. CLAY HAMNER Director
Darrell Davis Director
Kathy Cunnington Director
TRUBY G. PROCTOR, JR. Director
FRANK PROCTOR Director
KIRK J. BRADLEY Director
WAYNE M. ROGERS Director
Geoffrey C Haxel Director

Vice President

Name Role
Geoffrey C Haxel Vice President
Alex Miller Vice President
Brian Bednarz Vice President
Bruce Landini Vice President
Kelly McGuire Vice President
Will Rice Vice President
David G Morgan Vice President

Treasurer

Name Role
Kathy Cunnington Treasurer

Filings

Name File Date
App. for Certificate of Withdrawal 2015-10-13
Annual Report Amendment 2015-09-02
Annual Report 2015-03-01
Annual Report 2014-02-19
Annual Report 2013-01-09
Annual Report Amendment 2012-03-19
Annual Report 2012-02-17
Annual Report 2011-03-10
Principal Office Address Change 2010-03-29
Annual Report 2010-03-17

Sources: Kentucky Secretary of State