Search icon

CARGILL, INCORPORATED

Company Details

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

President

Name Role
James Brian Sikes President

Officer

Name Role
Matthew Wright Officer

Secretary

Name Role
Rishi Varma Secretary

Treasurer

Name Role
Susan C Mercer Treasurer

Vice President

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

Director

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

Incorporator

Name Role
S. L. MACKEY Incorporator
J. SKRIVAN Incorporator
G. D. CLARK Incorporator

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Former Company Names

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

Assumed Names

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

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-11-22
Type:
Planned
Address:
HWY 55 S, SHELBYVILLE, KY, 40065
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-05-29
Type:
Planned
Address:
9049 MASON LEWIS ROAD, MAYSVILLE, KY, 41056
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-08-19
Type:
Planned
Address:
801 CORPORATE DRIVE, LEXINGTON, KY, 40503
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1988-04-20
Type:
Planned
Address:
9049 MASON LEWIS ROAD, MAYSVILLE, KY, 41056
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2022-05-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CORBETT,
Party Role:
Plaintiff
Party Name:
CARGILL, INCORPORATED
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-10-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CARGILL, INCORPORATED
Party Role:
Plaintiff
Party Name:
RUSSELL COUNTY FEED MILL, INC.
Party Role:
Defendant

Government Spending

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