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 (a year 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 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
Document Name Permit F-21-020 Final 10-17-2021.pdf
Date 2021-10-28
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

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

USAspending Awards / Financial Assistance

Date:
2016-09-27
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GRANT FOR PROD OF ADV BIOFUEL
Obligated Amount:
14366.14
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-09-23
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GRANT FOR PROD OF ADV BIOFUEL
Obligated Amount:
8047.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2019-08-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
BONDS
Party Role:
Plaintiff
Party Name:
DARLING INGREDIENTS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-10-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SCOTT
Party Role:
Plaintiff
Party Name:
DARLING INGREDIENTS INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State