Search icon

NORTH ARKANSAS WHOLESALE CO., INC.

Company Details

Entity Name: NORTH ARKANSAS WHOLESALE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 29 Sep 1993 (31 years ago)
Document Number: F93000004394
FEI/EIN Number 71-0477268
Address: 702 SW 8th Street, Bentonville, AR 72716
Mail Address: 702 SW 8th Street, Bentonville, AR 72716
Place of Formation: ARKANSAS

Agent

Name Role
C T CORPORATION SYSTEM Agent

Senior Vice President

Name Role Address
Allison, Gordon Y. Senior Vice President 702 SW 8th Street, Bentonville, AR 72716
Emma , Waddell Senior Vice President 702 SW 8th Street, Bentonville, AR 72716

Vice President

Name Role Address
Allen, Matthew Vice President 702 SW 8th Street, Bentonville, AR 72716
Rancher, Jessica Vice President 702 SW 8th Street, Bentonville, AR 72716

Assistant Treasurer

Name Role Address
Allen, Matthew Assistant Treasurer 702 SW 8th Street, Bentonville, AR 72716

Asst. Secretary

Name Role Address
Edwards, Geoffrey Asst. Secretary 702 SW 8th Street, Bentonville, AR 72716
LITTLE SARAH, INC. Asst. Secretary No data

President

Name Role Address
Skinner, Tim President 702 SW 8th Street, Bentonville, AR 72716

Chief Executive Officer

Name Role Address
Skinner, Tim Chief Executive Officer 702 SW 8th Street, Bentonville, AR 72716

Sole Director

Name Role Address
Skinner, Tim Sole Director 702 SW 8th Street, Bentonville, AR 72716

Secretary

Name Role Address
Chapman, Nicole Secretary 702 SW 8th Street, Bentonville, AR 72716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 702 SW 8th Street, Bentonville, AR 72716 No data
CHANGE OF MAILING ADDRESS 2021-04-22 702 SW 8th Street, Bentonville, AR 72716 No data
REGISTERED AGENT NAME CHANGED 2004-03-30 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State