Search icon

TMC FRANCHISE CORPORATION

Company Details

Name: TMC FRANCHISE CORPORATION
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 13 May 2009 (16 years ago)
Identification Number: 000506804
Place of Formation: ARIZONA
Principal Address: 1130 WEST WARNER ROAD BUILDING B, TEMPE, AZ, 85284, USA
Purpose: FRANCHISING CONVENIENCE STORES

Industry & Business Activity

NAICS

533110 Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)

This industry comprises establishments primarily engaged in assigning rights to assets, such as patents, trademarks, brand names, and/or franchise agreements, for which a royalty payment or licensing fee is paid to the asset holder. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

SECRETARY

Name Role Address
KATHLEEN CUNNINGTON SECRETARY 1130 WEST WARNER ROAD, BUILDING B TEMPE, AZ 85284 USA

ASSISTANT SECRETARY

Name Role Address
JUSTIN SHELTON ASSISTANT SECRETARY 1130 WEST WARNER ROAD, BUILDING B TEMPE, AZ 85284 USA
TARA LEIPART ASSISTANT SECRETARY 1130 W. WARNER ROAD, BUILDING B TEMPE, AZ 85284 USA

PRESIDENT AND VICE PRESIDENT, WORLDWIDE FRANCHISE

Name Role Address
PATRICK FITZPATRICK PRESIDENT AND VICE PRESIDENT, WORLDWIDE FRANCHISE 19500 BULVERDE ROAD SAN ANTONIO, TX 78259 USA

SVP GLOBAL SHARED SERVICES

Name Role Address
KATHLEEN CUNNINGTON SVP GLOBAL SHARED SERVICES 1130 WEST WARNER ROAD, BUILDING B TEMPE, AZ 85284 USA

DIRECTOR

Name Role Address
TIMOTHY ALEXANDER MILLER DIRECTOR 2550 W. TYVOLA ROAD, SUITE 200 CHARLOTTE, NC 28217 USA
KATHLEEN CUNNINGTON DIRECTOR 1130 WEST WARNER ROAD, BUILDING B TEMPE, AZ 85284 USA

Filings

Number Name File Date
202453695220 Annual Report 2024-05-01
202333209000 Annual Report 2023-04-18
202216404670 Annual Report 2022-04-29
202193238950 Annual Report 2021-02-28
202040564120 Annual Report 2020-05-20
201985739660 Annual Report 2019-02-01
201879171910 Annual Report 2018-10-10
201875547980 Revocation Notice For Failure to File An Annual Report 2018-08-24
201752561850 Annual Report 2017-10-31
201747828140 Revocation Notice For Failure to File An Annual Report 2017-07-27

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State