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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
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 |
Name | Role | Address |
---|---|---|
Allen, Matthew | Assistant Treasurer | 702 SW 8th Street, Bentonville, AR 72716 |
Name | Role | Address |
---|---|---|
Edwards, Geoffrey | Asst. Secretary | 702 SW 8th Street, Bentonville, AR 72716 |
LITTLE SARAH, INC. | Asst. Secretary | No data |
Name | Role | Address |
---|---|---|
Skinner, Tim | President | 702 SW 8th Street, Bentonville, AR 72716 |
Name | Role | Address |
---|---|---|
Skinner, Tim | Chief Executive Officer | 702 SW 8th Street, Bentonville, AR 72716 |
Name | Role | Address |
---|---|---|
Skinner, Tim | Sole Director | 702 SW 8th Street, Bentonville, AR 72716 |
Name | Role | Address |
---|---|---|
Chapman, Nicole | Secretary | 702 SW 8th Street, Bentonville, AR 72716 |
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 |
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