Detail by Entity Name

Foreign Profit Corporation

WALMART INC.

Filing Information
849374 71-0415188 06/08/1981 DE ACTIVE AMENDMENT 08/21/2023 NONE
Principal Address
702 SW 8TH ST
BENTONVILLE, AR 72716

Changed: 05/28/2021
Mailing Address
702 SW 8TH ST
BENTONVILLE, AR 72716

Changed: 05/28/2021
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/02/2017

Address Changed: 03/02/2017
Officer/Director Detail Name & Address

Title Director

McMillon, Douglas C.
702 SW 8TH ST
BENTONVILLE, AR 72716

Title EVP/CFO

Rainey , John David
702 SW 8TH ST
BENTONVILLE, AR 72716

Title Secretary, EVP

Brand, Rachel
702 SW 8TH ST
BENTONVILLE, AR 72716

Title VP

Rancher, Jessica
702 SW 8TH ST
BENTONVILLE, AR 72716

Title President

McMillon, Douglas C.
702 SW 8TH ST
BENTONVILLE, AR 72716

Title SVP & Assistant Secretary

Gordon Y, Allison
702 SW 8TH ST
BENTONVILLE, AR 72716

Title Senior Vice President

Emma , Waddell
702 SW 8TH ST
BENTONVILLE, AR 72716

Title SVP & Assistant Treasurer

Michael , Cook
702 SW 8TH ST
BENTONVILLE, AR 72716

Title Senior Vice President & Assistant Treasurer

Matthew , Allen
702 SW 8TH ST
BENTONVILLE, AR 72716

Title SVP

HART, HUNTER
702 SW 8TH ST
BENTONVILLE, AR 72716

Title VP

Hodges, Brandon
702 SW 8TH ST
BENTONVILLE, AR 72716

Title VP

Sartain, Joni
702 SW 8TH ST
BENTONVILLE, AR 72716

Title VP

Zanes, Ronald RJ
702 SW 8TH ST
BENTONVILLE, AR 72716

Title VP

DeSerio, David
702 SW 8TH ST
BENTONVILLE, AR 72716

Title Assistant Secretary

Little, Sarah
702 SW 8TH ST
BENTONVILLE, AR 72716

Title Assistant Secretary

Edwards, Geoffrey
702 SW 8TH ST
BENTONVILLE, AR 72716

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 04/24/2023
2023 11/20/2023

Document Images
11/20/2023 -- AMENDED ANNUAL REPORT View image in PDF format
08/21/2023 -- Amendment View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
05/28/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
05/31/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2018 -- ANNUAL REPORT View image in PDF format
02/01/2018 -- Name Change View image in PDF format
03/02/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/18/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
07/01/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
01/25/2012 -- ANNUAL REPORT View image in PDF format
10/25/2011 -- ANNUAL REPORT View image in PDF format
03/19/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
04/08/2008 -- ANNUAL REPORT View image in PDF format
08/07/2007 -- ANNUAL REPORT View image in PDF format
03/15/2007 -- ANNUAL REPORT View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
05/05/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- Reg. Agent Change View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/23/2002 -- ANNUAL REPORT View image in PDF format
05/12/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
10/15/1998 -- Reg. Agent Change View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
05/16/1995 -- ANNUAL REPORT View image in PDF format
05/16/1995 -- 1995 ANNUAL REPORT View image in PDF format
05/01/1994 -- 1994 ANNUAL REPORT View image in PDF format
05/01/1993 -- 1993 ANNUAL REPORT View image in PDF format
06/18/1992 -- 1992 ANNUAL REPORT View image in PDF format
08/28/1991 -- 1991 ANNUAL REPORT View image in PDF format
07/10/1990 -- 1990 ANNUAL REPORT View image in PDF format
07/18/1989 -- 1989 ANNUAL REPORT View image in PDF format
07/08/1988 -- 1988 ANNUAL REPORT View image in PDF format
07/20/1987 -- 1987 ANNUAL REPORT View image in PDF format
08/21/1986 -- 1986 ANNUAL REPORT View image in PDF format
09/01/1985 -- 1985 ANNUAL REPORT View image in PDF format
06/29/1984 -- 1984 ANNUAL REPORT View image in PDF format
12/30/1983 -- Amendment View image in PDF format
07/21/1983 -- 1983 ANNUAL REPORT View image in PDF format
10/14/1982 -- Reg. Agent Change View image in PDF format
08/25/1982 -- Amendment View image in PDF format
07/16/1982 -- 1982 ANNUAL REPORT View image in PDF format