Name: | CARGILL, INCORPORATED |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Aug 1952 (73 years ago) |
Authority Date: | 20 Aug 1952 (73 years ago) |
Last Annual Report: | 28 Jun 2024 (a year ago) |
Organization Number: | 0059460 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
Principal Office: | 15407 MCGINTY RD W, WAYZATA, MN 55391 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
James Brian Sikes | President |
Name | Role |
---|---|
Matthew Wright | Officer |
Name | Role |
---|---|
Rishi Varma | Secretary |
Name | Role |
---|---|
Susan C Mercer | Treasurer |
Name | Role |
---|---|
Anna S Richo | Vice President |
David Frederick Webster | Vice President |
Jennifer Hartsock | Vice President |
Joanne Knight | Vice President |
Jon Nash | Vice President |
Julian E Chase | Vice President |
Maria del Pilar Cruz Diaz | Vice President |
Roger Watchorn | Vice President |
Ruth S Kimmelshue | Vice President |
Stephanie Lundquist | Vice President |
Name | Role |
---|---|
WALTER F. GAGE | Director |
HEINZ F. HUTTER | Director |
ERWIN E. KELM | Director |
James Brian Sikes | Director |
JAMES R. CARGILL | Director |
H. ROBERT DIERCKS | Director |
Name | Role |
---|---|
S. L. MACKEY | Incorporator |
J. SKRIVAN | Incorporator |
G. D. CLARK | Incorporator |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Registered Agent |
Name | Action |
---|---|
BURLEY-BELT PLANT FOODS WORKS, INC. | Old Name |
SOUTHEAST CHEMICAL CO., INC. | Merger |
BURLEY-BELT FERTILIZER CO. | Merger |
PARK HEIGHTS, INC. | Merger |
Out-of-state | Merger |
CARGILL ENTERPRISES, INC. | Merger |
SEYMOUR CHEMICAL CO., INC. | Merger |
TOP YIELD INDUSTRIES, INC. | Merger |
CARGILL SOYBEANS, INC. | Old Name |
RIVERWAY FERTILIZER COMPANY | Merger |
Name | Status | Expiration Date |
---|---|---|
CANOLA, INC. | Inactive | 2003-07-15 |
BERGDOLL COMPANY | Inactive | 2003-07-15 |
SEYMOUR CHEMICAL CO. | Inactive | 2003-07-15 |
TOP YIELD INDUSTRIES | Inactive | 2003-07-15 |
BURLEY BELT CHEMICAL CO. | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Principal Office Address Change | 2024-06-28 |
Annual Report | 2024-06-28 |
Annual Report | 2023-06-26 |
Registered Agent name/address change | 2021-12-22 |
Annual Report | 2021-06-30 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-26 | 2025 | Transportation Cabinet | Department Of Highways | Highway Materials | Hghy Calcium & Sodium Chloride | 62657.57 |
Executive | 2025-02-13 | 2025 | Transportation Cabinet | Department Of Highways | Highway Materials | Hghy Calcium & Sodium Chloride | 51796.48 |
Executive | 2025-02-10 | 2025 | Transportation Cabinet | Department Of Highways | Highway Materials | Hghy Calcium & Sodium Chloride | 84148.22 |
Executive | 2025-02-05 | 2025 | Transportation Cabinet | Department Of Highways | Highway Materials | Hghy Calcium & Sodium Chloride | 50994.25 |
Executive | 2025-02-03 | 2025 | Transportation Cabinet | Department Of Highways | Highway Materials | Hghy Concrete Materials | 2711.66 |
Sources: Kentucky Secretary of State