Search icon

DARLING INGREDIENTS INC.

Company Details

Name: DARLING INGREDIENTS INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 2000 (25 years ago)
Authority Date: 04 Aug 2000 (25 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 0498961
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
Principal Office: 5601 N. MACARTHUR BLVD, IRVING, TX 75038
Place of Formation: DELAWARE

Officer

Name Role
MICHAEL RATH Officer
JON ELROD Officer
JEROEN COLPAERT Officer
MIKE MOLINI Officer
SHAWN GRIFFIN Officer
JEFFREY HOLDER Officer
SANDRA DUDLEY Officer
JASON CAIN Officer
BRAD PHILLIPS Officer
BRAD BARNETT Officer

Director

Name Role
CHARLES ADAIR Director
RANDALL C STUEWE Director
BETH ALBRIGHT Director
LARRY BARDEN Director
CELESTE CLARK Director
GARY MIZE Director
LINDA GOODSPEED Director
MICHAEL RESCOE Director
ENDERSON GUIMARAES Director
KURT STOFFEL Director

Secretary

Name Role
JOHN STERLING Secretary

Treasurer

Name Role
MARTIJN VAN STEENPAAL Treasurer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3408 Wastewater KPDES Industrial-Renewal Approval Issued 2025-02-19 2025-02-19
Document Name Final Fact Sheet KY0111023.pdf
Date 2025-02-20
Document Download
Document Name S Final Permit KY0111023.pdf
Date 2025-02-20
Document Download
Document Name S KY0111023 Final Issuance Letter.pdf
Date 2025-02-20
Document Download
5503 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2023-11-09 2023-11-09
Document Name Coverage Letter KYR003302.pdf
Date 2023-11-10
Document Download
5503 Water Resources Floodplain New Approval Issued 2022-10-20 2022-10-20
Document Name Permit 32166 Cover Letter.pdf
Date 2022-10-20
Document Download
Document Name Permit 32166 Requirements.pdf
Date 2022-10-20
Document Download
2753 Air Cond Mjr-Renewal Emissions Inventory Complete 2021-10-17 2021-12-06
Document Name Permit F-21-020 Final 10-17-2021.pdf
Date 2021-10-28
Document Download
Document Name Comments and Response.pdf
Date 2021-10-21
Document Download
Document Name Executive Summary.pdf
Date 2021-10-21
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2021-10-21
Document Download
2753 Wastewater KPDES Industrial-Renewal Approval Issued 2021-07-26 2021-07-26
Document Name Final Fact Sheet KY0107280.pdf
Date 2021-07-27
Document Download
Document Name S Final Permit KY0107280.pdf
Date 2021-07-27
Document Download
Document Name S KY0107280 Final Issue Letter.pdf
Date 2021-07-27
Document Download
Document Name S KY0107280 RTC.pdf
Date 2021-07-27
Document Download
3408 Air Title V-Renewal Emissions Inventory Complete 2020-11-11 2022-02-16
Document Name Executive Summary.pdf
Date 2020-11-10
Document Download
Document Name Permit V-19-023 Final 11-8-2020.pdf
Date 2020-11-10
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2020-11-10
Document Download
3408 Wastewater KPDES Industrial-Renewal Approval Issued 2019-10-28 2019-10-28
Document Name Final Fact Sheet KY0111023.pdf
Date 2019-10-29
Document Download
Document Name S Final Permit KY0111023.pdf
Date 2019-10-29
Document Download
Document Name S KY0111023 Final Issue Letter.pdf
Date 2019-10-29
Document Download
5503 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-11-20 2018-11-20
Document Name Coverage Letter KYR003302.pdf
Date 2018-11-21
Document Download
2753 Solid Waste Benfcial Reuse-SpW-RPBR-Reg Approval Issued 2016-06-10 2016-06-10
Document Name Approval Application 6-10-2016
Date 2016-06-10
Document Download
Document Name SW_Permit 06-10-2016.pdf
Date 2016-06-10
Document Download
2753 Water Resources Wtr Withdrawal-Revised Approval Issued 2016-05-19 2016-05-19
Document Name Approval Letter.pdf
Date 2021-02-17
Document Download
Document Name Facility Requirements.pdf
Date 2021-02-17
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-02-17
Document Download
2753 Wastewater KPDES Industrial-Renewal Approval Issued 2015-12-18 2015-12-18
Document Name Final Fact Sheet KY0107280.pdf
Date 2015-12-19
Document Download
Document Name S Final Permit KY0107280.pdf
Date 2015-12-19
Document Download
Document Name S KY0107280 Final Issue Letter.pdf
Date 2015-12-19
Document Download
3408 Wastewater KPDES Industrial-New Approval Issued 2014-10-01 2014-10-01
Document Name Final Fact Sheet KY0111023.pdf
Date 2014-10-02
Document Download
Document Name S Final Permit KY0111023.pdf
Date 2014-10-02
Document Download
Document Name S KY0111023 Final Issue Letter.pdf
Date 2014-10-02
Document Download
Document Name KY0111023 RTC Letter.pdf
Date 2014-10-02
Document Download
5503 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-31 2013-10-31
Document Name Coverage KYR003302 10-31-2013.pdf
Date 2013-11-01
Document Download

Former Company Names

Name Action
DARLING INTERNATIONAL INC. Old Name

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-05-10
Annual Report 2022-06-13
Annual Report 2021-05-21
Annual Report 2020-06-01
Principal Office Address Change 2019-05-15
Annual Report 2019-05-15
Annual Report 2018-05-16
Annual Report 2017-06-13
Annual Report 2016-05-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800183 Civil Rights Employment 2018-10-19 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-10-19
Termination Date 2019-01-25
Section 1332
Sub Section PR
Status Terminated

Parties

Name SCOTT
Role Plaintiff
Name DARLING INGREDIENTS INC.
Role Defendant
1900118 Other Personal Property Damage 2019-08-16 want of prosecution
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2019-08-16
Termination Date 2020-03-11
Date Issue Joined 2019-08-16
Section 1441
Sub Section PR
Status Terminated

Parties

Name BONDS
Role Plaintiff
Name DARLING INGREDIENTS INC.
Role Defendant

Sources: Kentucky Secretary of State