Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
WAL-MART.COM USA, LLC
Filing Information
M02000002710
48-1279130
10/14/2002
CA
ACTIVE
Principal Address
Changed: 04/23/2021
850 Cherry Ave.
San Bruno, CA 94066
San Bruno, CA 94066
Changed: 04/23/2021
Mailing Address
Changed: 04/23/2021
850 Cherry Ave.
San Bruno, CA 94066
San Bruno, CA 94066
Changed: 04/23/2021
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Authorized Person(s) Detail
Name & Address
Title Manager
Schmitt, Steve
Title President
Furner, John
Title Manager
Ward , Tom
Title Senior Vice President
Waddell , Emma
Title Senior Vice President
Allison, Gordon Y.
Title VP
Rancher , Jessica
Title VP, Asst. Treasurer
Allen , Matthew
Title Asst. Secretary
Little , Sarah
Title Asst. Secretary
Edwards, Geoffrey
Title Secretary, Senior Vice President
Kotouc , Kerry
Title Manager
Schmitt, Steve
850 Cherry Ave.
San Bruno, CA 94066
San Bruno, CA 94066
Title President
Furner, John
850 Cherry Ave.
San Bruno, CA 94066
San Bruno, CA 94066
Title Manager
Ward , Tom
850 Cherry Ave.
San Bruno, CA 94066
San Bruno, CA 94066
Title Senior Vice President
Waddell , Emma
850 Cherry Ave.
San Bruno, CA 94066
San Bruno, CA 94066
Title Senior Vice President
Allison, Gordon Y.
850 Cherry Ave.
San Bruno, CA 94066
San Bruno, CA 94066
Title VP
Rancher , Jessica
850 Cherry Ave.
San Bruno, CA 94066
San Bruno, CA 94066
Title VP, Asst. Treasurer
Allen , Matthew
850 Cherry Ave.
San Bruno, CA 94066
San Bruno, CA 94066
Title Asst. Secretary
Little , Sarah
850 Cherry Ave.
San Bruno, CA 94066
San Bruno, CA 94066
Title Asst. Secretary
Edwards, Geoffrey
850 Cherry Ave.
San Bruno, CA 94066
San Bruno, CA 94066
Title Secretary, Senior Vice President
Kotouc , Kerry
850 Cherry Ave.
San Bruno, CA 94066
San Bruno, CA 94066
Annual Reports
Report Year | Filed Date |
2022 | 04/19/2022 |
2023 | 04/25/2023 |
2024 | 04/20/2024 |
Document Images