- Home >
- U.S. >
- Arkansas >
- Bentonville
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Wal-Mart.Com USA, LLC
Active Bentonville, AR
(650)837-5000
Wal-Mart.Com USA, LLC Overview
Wal-Mart.Com USA, LLC filed as a Domestic in the State of California on Friday, September 27, 2002 and is approximately twenty-one years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Wal-Mart.Com USA, LLC
Network Visualizer
Advertisements
Key People
Who own Wal-Mart.Com USA, LLC
Name | |
---|---|
Anthony Walker 22 |
Manager
Member
|
Marc Lore 8 |
Member
|
Steve Schmitt 5 |
Member
|
Anthony Fuller 17 |
President
Vice President
Chief Executive Officer
Executive Vice Presi
Senior Vice Presiden
Sole Manager
Sole Member
|
Michael T. Duke 13 |
President
Director
Chief Executive Officer
|
Micheal E. Moore 13 |
President
Vice President
Chief Executive Officer
Executive Vice Presi
Sole Member
|
Bryan L. Miller 12 |
President
Chief Executive Officer
Executive Vice Presi
Senior Vice Presiden
Sole Director
|
John E. Fleming 3 |
President
CEO
|
Steve Nave 13 |
Manager
Member
Vice President
|
Joey Anderson 13 |
Manager
Member
|
Charles M. Holley 20 |
Treasurer
Member
Senior Vp
Executive Vice Presi
|
Michael A. Cook 13 |
Treasurer
Vice President
Senior Vice Presiden
|
Gordon Y. Allison 28 |
Member
Secretary
Vice President
Assistant Secretary
|
J. Councill Leak 19 |
Member
Vice President
|
Jeffery J. Gearhart 18 |
Secretary
Vice President
Executive Vice Presi
|
Kimberly A. Holliday 13 |
Secretary
Chief Financial Officer
|
Whitney M. Head 13 |
Secretary
Senior Vice Presiden
|
H. Lee Scott 11 |
Director
|
James I. Cash 11 |
Director
|
Christopher J. Williams 11 |
Director
|
Linda S. Wolf 11 |
Director
|
Roger C. Corbett 11 |
Director
|
Arne M. Sorenson 11 |
Director
|
James W. Breyer 10 |
Director
|
M. Michele Burns 10 |
Director
|
Aida M. Alvarez 10 |
Director
|
Douglas Daft 10 |
Director
|
Lawrence V. Jackson 3 |
Executive Vp
|
Steven Whaley 17 |
Senior Vp
Controller
Senior Vice Presiden
Svp
|
Ashwin Rangan |
Senior Vp
|
Andrea T. Lazenby 24 |
Vice President
Senior Manager
|
Wyman K. Atwell 19 |
Vice President
|
Claire Babineaux-Fontenot 18 |
Vice President
Executive Vice Presi
Senior Vice Presiden
|
Cynthia P. Moehring 18 |
Vice President
|
Michael E. Gardner 17 |
Vice President
|
James A. Cole 17 |
Vice President
|
David D. Stills 17 |
Vice President
Sole Director
|
Richard H. Martin 17 |
Vice President
|
Amber R. Graham 17 |
Vice President
|
John E. Clarke 16 |
Vice President
|
Bruce E. Wickline 16 |
Vice President
|
Romona L. West 16 |
Vice President
|
Adele E. Lucas 16 |
Vice President
|
Sonya L. Webster 16 |
Vice President
|
John Okwubanego 16 |
Vice President
|
Carl R. Muller 15 |
Vice President
|
George J. Bacso 15 |
Vice President
|
Geoffrey W. Edwards 15 |
Vice President
|
Joel D. Marpe 14 |
Vice President
|
Patrick J. Hamilton 14 |
Vice President
|
William J. Hammonds 14 |
Vice President
|
Monica L. Mullins 14 |
Vice President
|
Steven R. Zielske 14 |
Vice President
Assistant Treas.
Assistant Treasurer
Senior Vice Presiden
|
Daniel M. Mallory 14 |
Vice President
|
Shannon E. Letts 14 |
Vice President
Senior Vice Presiden
|
Richard I. Ezell 14 |
Vice President
|
Ron Acosta 14 |
Vice President
|
Jennifer J. May-Brust 14 |
Vice President
|
Kelly R. Abney 13 |
Vice President
|
Dennis T. Anderson 13 |
Vice President
|
Robert W. Arvin 13 |
Vice President
|
Vince M. Biondo 13 |
Vice President
|
Robert O. Duron 13 |
Vice President
|
Frederick S. Draper 13 |
Vice President
|
Thomas C. Gean 13 |
Vice President
|
Robert J. Haney 13 |
Vice President
|
David A. Holz 13 |
Vice President
|
Steven B. Lampkin 13 |
Vice President
|
Andrew K. Ruben 13 |
Vice President
|
Tracy L. Rosser 13 |
Vice President
Senior Vice Presiden
|
Michael McLemore 13 |
Vice President
|
Lisa A. Schimmelpfenning 13 |
Vice President
|
Terrence F. Srsen 13 |
Vice President
|
Michael R. Shaddix 13 |
Vice President
|
Del D. Sloneker 13 |
Vice President
|
Michael F. Heintzman 13 |
Vice President
Senior Vice Presiden
|
Bradley C. Feagans 13 |
Vice President
|
Betty J. Marshall 13 |
Vice President
|
Michael J. Spivey 13 |
Vice President
|
Sean Jackson 13 |
Vice President
|
Paul Lewellen 13 |
Vice President
|
Amy Thrasher 13 |
Vice President
Senior Director
|
Daniel Filla 12 |
Vice President
|
Rebecca J. Anderson 12 |
Vice President
|
Thomas E. Evans 12 |
Vice President
|
Raymond W. Bracy 12 |
Vice President
|
Malcolm L. Gillihan 12 |
Vice President
|
Dawn M Chelle Moore 12 |
Vice President
|
Robert W. Stoker 12 |
Vice President
|
Nicholas S. Goodner 12 |
Vice President
|
Donald N. Swann 12 |
Vice President
|
Steve Dozier 12 |
Vice President
|
David L. Bullington 11 |
Vice President
|
Mona G. Williams 11 |
Vice President
|
James F. Martin 11 |
Vice President
|
Jane J. Thompson 4 |
Vice President
|
Soren Mills |
Vice President
|
J. Councill |
Vice President
|
Karen L. Roberts 20 |
Executive Vice Presi
|
Johnnie C. Dobbs 14 |
Executive Vice Presi
|
J. Robert Bray 14 |
Senior Vice Presiden
|
William Simon 14 |
Executive Vice Presi
|
Dave P. Reiff 14 |
Senior Vice Presiden
|
Donald E. Frieson 14 |
Senior Vice Presiden
|
Rick W. Brazile 14 |
Senior Vice Presiden
|
Lawrence F. Mahoney 14 |
Senior Vice Presiden
|
Kelley D. Sears 14 |
Senior Vice Presiden
|
Chris T. Sultemeier 14 |
Executive Vice Presi
Senior Vice Presiden
Sole Manager
|
Seong K. Ohm 14 |
Senior Vice Presiden
|
Gary Severson 14 |
Senior Vice Presiden
|
Rollin L. Ford 13 |
Executive Vice Presi
|
Robin E. Forbis 13 |
Senior Vice Presiden
|
Thomas A. Mars 13 |
Executive Vice Presi
Sole Manager
|
Richard E. Webb 13 |
Senior Vice Presiden
|
Sharon H. Orlopp 13 |
Senior Vice Presiden
|
Charles R. Redfield 13 |
Executive Vice Presi
|
Michael W. Turner 13 |
Senior Vice Presiden
|
Andrea Thomas 13 |
Executive Vice Presi
Senior Vice Presiden
|
Stephen F. Quinn 13 |
Executive Vice Presi
|
Rosalind G. Brewer 13 |
Executive Vice Presi
Sole Director
|
Edward J. Kolodzieski 13 |
Executive Vice Presi
|
Susan M. Chambers 12 |
Executive Vice Presi
|
Ann G. Bordelon 12 |
Senior Vice Presiden
|
Marc N. Rosen 12 |
Senior Vice Presiden
|
Kerry R. Pauling 12 |
Senior Vice Presiden
|
Celia M. Swanson 12 |
Executive Vice Presi
Senior Vice Presiden
|
Mitchell W. Slape 12 |
Senior Vice Presiden
|
Steve Smith 12 |
Senior Vice Presiden
|
David Cheesewright 12 |
Executive Vice Presi
|
Leslie A. Dach 12 |
Executive Vice Presi
|
Kenneth H. Senser 11 |
Senior Vice Presiden
|
Gary A. Maxwell 11 |
Senior Vice Presiden
|
Cynthia H. Davis 11 |
Executive Vice Presi
|
C. Douglas McMillon 10 |
Executive Vice Presi
|
Anthony D. George 10 |
Assistant Sec.
|
Samuel A. Guess 8 |
Assistant Sec.
|
Alexandra Ross |
Assistant Sec.
|
Annamaria M. Chen |
Assistant Sec.
|
Showing 8 records out of 138
Known Addresses for Wal-Mart.Com USA, LLC
Corporate Filings for Wal-Mart.Com USA, LLC
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M02000002710 |
Date Filed: | Monday, October 14, 2002 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800134015 |
Date Filed: | Wednesday, October 16, 2002 |
California Secretary of State
Filing Type: | Domestic |
---|---|
Status: | Active |
State: | California |
State ID: | 200227310111 |
Date Filed: | Friday, September 27, 2002 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | LLC12608-2002 |
Date Filed: | Monday, October 14, 2002 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
10/14/2002 | Application for Foreign Registration | |
![]() |
10/16/2002 | Application for Certificate of Authority | |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
10/23/2003 | Annual List | |
![]() |
3/30/2004 | Change of Registered Agent/Office | |
![]() |
3/30/2004 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. 502 EAST JOHN STREET CARSON CITY NV 89706 DAR |
![]() |
9/20/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
10/24/2005 | Annual List | 2005-2006 |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
5/18/2006 | Amended List | |
![]() |
8/7/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
8/28/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
10/28/2008 | Annual List | |
![]() |
9/21/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
9/28/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
10/3/2011 | Annual List | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
9/7/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
8/29/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
9/12/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
8/18/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
8/29/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
8/28/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
9/10/2018 | Annual List | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2020 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Data last refreshed on Wednesday, January 18, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

Texas Secretary of State
Data last refreshed on Thursday, March 16, 2023
Data last refreshed on Thursday, March 16, 2023
What next?
Follow
Receive an email notification when changes occur for Wal-Mart.Com USA, LLC.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Wal-Mart.Com USA, LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
702 SW 8th St Bentonville, AR 72716
818 W 7th St Los Angeles, CA 90017
124 W Capitol Ave Little Rock, AR 72201
850 Cherry Ave San Bruno, CA 94066
7000 Marina Blvd Brisbane, CA 94005
These addresses are known to be associated with Wal-Mart.Com USA, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records