Search icon

J. R. SIMPLOT COMPANY

Company Details

Name: J. R. SIMPLOT COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 May 1984 (41 years ago)
Authority Date: 14 May 1984 (41 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0189645
Industry: Agricultural Services
Number of Employees: Small (0-19)
Principal Office: 1099 W. FRONT STREET, BOISE, ID 83702
Place of Formation: NEVADA

Director

Name Role
Stephen A Beebe Director
Richard M Hormaechea Director
JOHN M. DAHL Director
SCOTT R. SIMPLOT Director
Scott R Simplot Director
Gay C Simplot Director
John Edward Simplot Director
John S Otter Director
Garrett C. Lofto Director
Terry T Uhling Director

Vice President

Name Role
Douglas M. Stone Vice President
Graham Dugdale Vice President
Lori Downing Vice President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Incorporator

Name Role
L. E. HAIGHT Incorporator
J. R. SIMPLOT Incorporator
JOHN M. DAHL Incorporator

Treasurer

Name Role
Jeremy Haynes Treasurer

President

Name Role
Garrett C. Lofto President

Secretary

Name Role
James B. Alderman Secretary

Former Company Names

Name Action
Out-of-state Merger

Assumed Names

Name Status Expiration Date
SIMPLOT Inactive 2023-09-10
SIMPLOT PARTNERS Inactive 2010-08-11
SIMPLOT TURF & HORTICULTURE Inactive 2005-11-06

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-05-23
Annual Report 2022-05-19
Annual Report 2021-05-10
Annual Report 2020-05-22
Annual Report 2019-04-01
Certificate of Assumed Name 2018-09-10
Annual Report 2018-04-12
Annual Report 2017-04-04
Principal Office Address Change 2017-04-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400059 Civil Rights Employment 2024-04-17 missing
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-17
Termination Date 1900-01-01
Section 1441
Sub Section NR
Status Pending

Parties

Name MCDANIEL
Role Plaintiff
Name J. R. SIMPLOT COMPANY
Role Defendant

Sources: Kentucky Secretary of State