Detail by Officer/Registered Agent Name

Foreign Profit Corporation

NORTH ARKANSAS WHOLESALE CO., INC.

Filing Information
F93000004394 71-0477268 09/29/1993 AR ACTIVE
Principal Address
702 SW 8th Street
Bentonville, AR 72716

Changed: 04/22/2021
Mailing Address
702 SW 8th Street
Bentonville, AR 72716

Changed: 04/22/2021
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/30/2004

Address Changed: 03/30/2004
Officer/Director Detail Name & Address

Title Senior Vice President

Allison, Gordon Y.
702 SW 8th Street
Bentonville, AR 72716

Title VP & Assistant Treasurer

Allen, Matthew
702 SW 8th Street
Bentonville, AR 72716

Title Asst. Secretary

Edwards, Geoffrey
702 SW 8th Street
Bentonville, AR 72716

Title VP

Rancher, Jessica
702 SW 8th Street
Bentonville, AR 72716

Title President/CEO

Skinner, Tim
702 SW 8th Street
Bentonville, AR 72716

Title Sole Director

Skinner, Tim
702 SW 8th Street
Bentonville, AR 72716

Title Senior Vice President

Emma , Waddell
702 SW 8th Street
Bentonville, AR 72716

Title Asst. Secretary

Little, Sarah
702 SW 8th Street
Bentonville, AR 72716

Title Secretary

Chapman, Nicole
702 SW 8th Street
Bentonville, AR 72716

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 04/25/2023
2024 04/20/2024

Document Images
04/20/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- 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
04/14/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
04/08/2008 -- ANNUAL REPORT View image in PDF format
03/15/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- 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
03/30/2004 -- Reg. Agent Change View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- 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
11/03/1998 -- Reg. Agent Change View image in PDF format
05/14/1998 -- 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
05/31/1995 -- ANNUAL REPORT View image in PDF format