Detail by Entity Name
Foreign Profit Corporation
WALMART CLAIMS SERVICES, INC.
Cross Reference Name
CLAIMS MANAGEMENT, INC.
Filing Information
F93000004886
71-0738006
10/28/1993
AR
ACTIVE
NAME CHANGE AMENDMENT
02/04/2020
NONE
Principal Address
Changed: 04/27/2022
702 SW 8th Street
Bentonville, AR 72716
Bentonville, AR 72716
Changed: 04/27/2022
Mailing Address
Changed: 04/27/2022
702 SW 8th Street
Bentonville, AR 72716
Bentonville, AR 72716
Changed: 04/27/2022
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 04/01/2004
Address Changed: 04/01/2004
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 04/01/2004
Address Changed: 04/01/2004
Officer/Director Detail
Name & Address
Title Asst. Secretary
Edwards, Geoffrey
Title VP, Asst. Treasurer
Allen, Matthew
Title VP
Rancher, Jessica
Title President, Director
Adams, Michele
Title Asst. Secretary
Little, Sarah
Title Secretary, CFO
Binder , Daniel
Title Senior Vice President
Waddell, Emma
Title Asst. Secretary
Edwards, Geoffrey
702 SW 8th Street
Bentonville, AR 72716
Bentonville, AR 72716
Title VP, Asst. Treasurer
Allen, Matthew
702 SW 8th Street
Bentonville, AR 72716
Bentonville, AR 72716
Title VP
Rancher, Jessica
702 SW 8th Street
Bentonville, AR 72716
Bentonville, AR 72716
Title President, Director
Adams, Michele
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, CFO
Binder , Daniel
702 SW 8th Street
Bentonville, AR 72716
Bentonville, AR 72716
Title Senior Vice President
Waddell, Emma
702 SW 8th Street
Bentonville, AR 72716
Bentonville, AR 72716
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 04/25/2023 |
2024 | 04/19/2024 |
Document Images