Search icon

WAL-MART STORES EAST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WAL-MART STORES EAST, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 1996 (29 years ago)
Authority Date: 30 Sep 1996 (29 years ago)
Last Annual Report: 29 Jun 2001 (24 years ago)
Organization Number: 0422064
Principal Office: 702 SW 8TH STREET, BENTONVILLE, AR 72716-0555
Place of Formation: ARKANSAS

Secretary

Name Role
Robert K Rhoads Secretary

Director

Name Role
H Lee Scott, Jr Director

President

Name Role
H Lee Scott, Jr President

Vice President

Name Role
Paul R Carter Vice President

Treasurer

Name Role
Joseph J Fitzsimmons Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
WAL-MART Inactive -

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2002-04-24
Certificate of Withdrawal 2002-04-24
Annual Report 2001-08-03
Annual Report 2000-08-02
Amendment 2000-03-14

Court Cases

Court Case Summary

Filing Date:
2017-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
WAL-MART STORES EAST, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2016-12-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
SMOTHERS
Party Role:
Plaintiff
Party Name:
WAL-MART STORES EAST, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-10-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
WAL-MART STORES EAST, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State