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
702 SW 8th Street
Bentonville, AR 72716

Changed: 04/27/2022
Mailing Address
702 SW 8th Street
Bentonville, AR 72716

Changed: 04/27/2022
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/01/2004

Address Changed: 04/01/2004
Officer/Director Detail Name & Address

Title Asst. Secretary

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

Title VP, Asst. Treasurer

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

Title VP

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

Title President, Director

Adams, Michele
702 SW 8th Street
Bentonville, AR 72716

Title Asst. Secretary

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

Title Secretary, CFO

Binder , Daniel
702 SW 8th Street
Bentonville, AR 72716

Title Senior Vice President

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

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/25/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- 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
02/04/2020 -- Name Change 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
04/11/2014 -- 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
03/19/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- 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
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
04/01/2004 -- 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
05/10/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
06/11/1999 -- ANNUAL REPORT View image in PDF format
10/09/1998 -- 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
04/26/1996 -- ANNUAL REPORT View image in PDF format
06/01/1995 -- ANNUAL REPORT View image in PDF format