Search icon

INGREDION INCORPORATED

Company Details

Name: INGREDION INCORPORATED
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 2003 (22 years ago)
Authority Date: 13 Jan 2003 (22 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0551923
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
Principal Office: 5 WESTBROOK CORPORATE CENTER, WESTCHESTER, IL 60154
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Director

Name Role
Catherine A Suever Director
ALFRED C. DECRANE, JR Director
Gregory B. Kenny Director
Dwayne A. Wilson Director
David B Fischer Director
Rhonda L Jordan Director
Victoria J Reich Director
Jorge A Uribe Director
James P Zallie Director
Stephan B Tanda Director

Incorporator

Name Role
JACK C FORTNUM Incorporator

President

Name Role
James P Zallie President

Vice President

Name Role
James D Gray Vice President
Larry Fernandes Vice President
Eric Seip Vice President
Nancy Wolfe Vice President
Lori Arnold Vice President
Valdirene Bastos-Evans Vice President
Robert Ritchie Vice President

Secretary

Name Role
Michael N Levy Secretary
Tanya Jaeger de Foras Secretary

Treasurer

Name Role
C. Kevin Wilson Treasurer

Former Company Names

Name Action
CORN PRODUCTS INTERNATIONAL, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-02
Annual Report 2022-06-02
Annual Report 2021-02-10
Annual Report 2020-06-02
Annual Report 2019-06-04
Annual Report 2018-06-29
Annual Report 2017-06-07
Annual Report 2016-04-05
Annual Report 2015-05-27

Sources: Kentucky Secretary of State