Detail by Officer/Registered Agent Name
Foreign Profit Corporation
SAM'S PW, INC.
Filing Information
F94000000369
71-0747190
01/25/1994
AR
ACTIVE
Principal Address
Changed: 04/22/2021
702 SW 8th Street
Bentonville, AR 72716
Bentonville, AR 72716
Changed: 04/22/2021
Mailing Address
Changed: 04/22/2021
702 SW 8th Street
Bentonville, AR 72716
Bentonville, AR 72716
Changed: 04/22/2021
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 03/30/2004
Address Changed: 05/05/2005
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 03/30/2004
Address Changed: 05/05/2005
Officer/Director Detail
Name & Address
Title Director, President
Tim , Skinner
Title SVP
Allison , Gordon Y.
Title VP
Jessica , Rancher
Title Senior Vice President
Emma , Waddell
Title VP & Assistant Treasurer
Matthew , Allen
Title Asst. Secretary
Edwards, Geoffrey
Title Asst. Secretary
Little , Sarah
Title Secretary
Chapman, Nicole
Title Director, President
Tim , Skinner
702 SW 8th Street
Bentonville, AR 72716
Bentonville, AR 72716
Title SVP
Allison , Gordon Y.
702 SW 8th Street
Bentonville, AR 72716
Bentonville, AR 72716
Title VP
Jessica , Rancher
702 SW 8th Street
Bentonville, AR 72716
Bentonville, AR 72716
Title Senior Vice President
Emma , Waddell
702 SW 8th Street
Bentonville, AR 72716
Bentonville, AR 72716
Title VP & Assistant Treasurer
Matthew , Allen
702 SW 8th Street
Bentonville, AR 72716
Bentonville, AR 72716
Title Asst. Secretary
Edwards, Geoffrey
702 SW 8th Street
Bentonville, AR 72716
Bentonville, AR 72716
Title Asst. Secretary
Little , Sarah
702 SW 8th Street
Bentonville, AR 72716
Bentonville, AR 72716
Title Secretary
Chapman, Nicole
702 SW 8th Street
Bentonville, AR 72716
Bentonville, AR 72716
Annual Reports
Report Year | Filed Date |
2022 | 04/18/2022 |
2023 | 04/24/2023 |
2024 | 04/19/2024 |
Document Images