corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • California
  • >
  • Torrance

Farmer Bros, Co.

Active Torrance, CA

(310)787-5200
  • Overview
  • 57
    Key People
  • 10
    Locations
  • 10
    Filings
  • Contribute
Follow

Farmer Bros, Co. Overview

Farmer Bros, Co. filed as a Statement & Designation By Foreign Corporation in the State of California on Friday, February 20, 2004 and is approximately nineteen years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.

Sponsored
 Learn More D&B Reports Available for Farmer Bros, Co.
Network Visualizer
Advertisements

Key People

Who own Farmer Bros, Co.

Name
D. Deverl Maserang 4
~ Background Report ~
President
Director
Scott R. Drake 2
~ Background Report ~
CFO
Secretary
Michael H. Keown 5
~ Background Report ~
Chief Executive Officer
NonDir
NonPres
President
CEO
Director
Christopher P. Mottern 1
~ Background Report ~
Director
NonDir
Charles F. Marcy
~ Background Report ~
Director
NonDir
Scott R. Lyon 1
~ Background Report ~
Treasurer
Matt E. Coffman
~ Background Report ~
Treasurer
Allison Boersma
~ Background Report ~
Director
NonDir
Jared G. Vitemb
~ Background Report ~
Vp
Maurice Moragne
~ Background Report ~
Cso
Amber D. Jefferson
~ Background Report ~
Officer
Ruben Inofuentes
~ Background Report ~
Officer
Randy E. Clark 1
~ Background Report ~
NonDir
Director
Hamideh W. Assadi
~ Background Report ~
NonDir
Director
Tom W. Mattei 2
~ Background Report ~
NonSec
Vice President
General Counsel
David Ritterbush
~ Background Report ~
NonDir
David G. Robsin
~ Background Report ~
NonTreas
Stacey Loretz-Congdon
~ Background Report ~
NonDir
Roy F. Farmer 2
~ Background Report ~
President
CEO
Director
Roger M. Laverty 2
~ Background Report ~
President
CEO
Director
Jeffrey A. Wahba 2
~ Background Report ~
President
CFO
Treasurer
Chief Financial Officer
Co-CEO
Kenneth R. Carson
~ Background Report ~
President
Vice President
Rocky Laverty
~ Background Report ~
President
Guenter W. Berger
~ Background Report ~
CEO
Director
Director
Vice President
Wahba Jeffrey
~ Background Report ~
CEO
Director
John E. Simmons 3
~ Background Report ~
CFO
Treasurer
Secretary
Isaac Johnston 1
~ Background Report ~
CFO
Treasurer
Chief Financial Officer
Mark J. Nelson
~ Background Report ~
CFO
Treasurer
Chief Financial Officer
Other
Thomas A. Maloof 5
~ Background Report ~
Director
John M. Anglin 4
~ Background Report ~
Director
Secretary
Jennifer Brown 2
~ Background Report ~
Secretary
Genl Counsel
Martin A. Lynch 1
~ Background Report ~
Director
Catherine E. Crowe
~ Background Report ~
Director
David W. Uhley
~ Background Report ~
Secretary
Jeanne Farmer Grossman
~ Background Report ~
Director
NonDir
James M. McGarry
~ Background Report ~
Director
Carol Farmer-Waite
~ Background Report ~
Director
Carol F. Waite
~ Background Report ~
Director
John H. Merrell
~ Background Report ~
Director
Teri L. Witteman
~ Background Report ~
Secretary
NonSec
Patrick Critesar 1
~ Background Report ~
Vice President
Co-CEO
Sales
Hotensia Gomez
~ Background Report ~
Vice President
Controller
Michael J. King
~ Background Report ~
Vice President
Gomez Hortensia
~ Background Report ~
Vice President
Hortensia R. Gomez
~ Background Report ~
Vice President
Rene Peth
~ Background Report ~
Vice President
Mark A. Harding
~ Background Report ~
Vice President
Operations
David G. Robson 2
~ Background Report ~
Chief Financial Officer
Thomas W. Mortensen
~ Background Report ~
Senior Vice Presiden
Srvp
Larry Garrett
~ Background Report ~
Assistant Secretary
Issac Johnston
~ Background Report ~
Chief Financial Officer
Barry C. Fischetto
~ Background Report ~
Senior Vice Presiden
Ellen Iobst
~ Background Report ~
Chief Operating Officer
Scott Siers
~ Background Report ~
Other
Scott W. Bixby
~ Background Report ~
Other
Senior Vice Presiden
Ronald Friedman
~ Background Report ~
Officer
Mike Walsh
~ Background Report ~
Srvp
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • » Next
Showing 8 records out of 57

Other Companies for Farmer Bros, Co.

Farmer Bros, Co. is listed as an officer of another company.
Name Status Incorporated Key People Role
Coffee Bean International LLC
Active
2018
1
Managing Member

Known Addresses for Farmer Bros, Co.

199 S Los Robles Ave Pasadena, CA 91101 20333 Normandie Ave Torrance, CA 90502 1700 E Higgins Rd Des Plaines, IL 60018 235 N Norwood St Houston, TX 77011 1 Wilshire Blvd Los Angeles, CA 90017 13601 Del Monte Dr Seal Beach, CA 90740 54 Torino Ct Danville, CA 94526 8660 Willows Rd NE Redmond, WA 98052 1350 Stellar Dr Oxnard, CA 93033 5595 Joliet St Denver, CO 80239

Corporate Filings for Farmer Bros, Co.

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Inactive
State: Florida
State ID: 814941
Date Filed: Monday, December 19, 1960

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Active
State: Florida
State ID: F09000000138
Date Filed: Monday, January 12, 2009
Registered Agent United Corporate Services, Inc.

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Inactive
State: Texas
State ID: 1049206
Date Filed: Monday, April 28, 1941

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active In existence
State: Texas
State ID: 800315162
Date Filed: Wednesday, March 10, 2004
Registered Agent United Corporate Services, Inc.

California Secretary of State

Filing Type: Articles of Incorporation
Status: Inactive
State: California
State ID: 00105302
Date Filed: Wednesday, August 22, 1923

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Active
State: California
Foreign State: Delaware
State ID: 02577398
Date Filed: Friday, February 20, 2004
Registered Agent United Corporate Services, Inc.

New York Department of State

Filing Type: Foreign Business Corporation
Status: Inactive Surrender of Authority
State: New York
Foreign State: California
State ID: 134403
Date Filed: Thursday, January 5, 1961
Date Expired: Tuesday, July 18, 1995
Source Record NY DOS

New York Department of State

Filing Type: Foreign Business Corporation
Status: Active
State: New York
Foreign State: Delaware
County: Onondaga
State ID: 3762566
Date Filed: Tuesday, January 13, 2009
DOS Process United Corporate Services, Inc.
Source Record NY DOS

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Inactive Merge Dissolved
State: Nevada
Foreign State: California
State ID: C48-1940
Date Filed: Saturday, February 3, 1940
Date Expired: Wednesday, March 24, 2004

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Active
State: Nevada
Foreign State: Delaware
State ID: C7655-2004
Date Filed: Wednesday, March 24, 2004
Registered Agent United Corporate Services, Inc.

Corporate Notes

Source Date Type Note
2/3/1940 Amendment 4-8-47; 8-4-50;
2/3/1940 Foreign Qualification
4/25/1941 Amendment AMENDMENT INCREASING CAPITAL STOCK TO $1,500,000.
4/28/1941 Application for Certificate of Authority
4/25/1951 Application for Amended Certificate of Authority
9/1/1953 Amendment @9 A.M. INC. CAP STOCK TO $3,398,625 & MAKING EXISTENCE PERPETUAL @9:05 A.M. AMENDMENT @9:10 AMENDMENT @9:15 A.M. AMENDMENT
7/8/1954 Amendment AMENDING ART. IV.
1/5/1961 Name History/Actual Farmer Bros. Co.
4/28/1961 Application for Amended Certificate of Authority
9/30/1965 Merger CERT OF OWNERSHIP MERGING "FARMER BROS. NORTHWEST,INC." A WASH CORP NOT QUALIFIED HERE INTO THIS CO
7/25/1967 Change of Registered Agent/Office
7/27/1967 Registered Agent Change CORPORATION TRUST CO. OF NEV. SUITE 1600 ONE EAST FIRST STREET RENO NV 89501
3/22/1971 Application for Amended Certificate of Authority
9/2/1987 Miscellaneous
10/19/1992 Change of Registered Agent/Office
7/14/1997 Change of Registered Agent/Office
2/21/1998 Annual List
3/5/1999 Annual List
3/8/2000 Annual List
2/22/2001 Annual List
2/20/2002 Annual List
12/31/2002 Public Information Report (PIR)
3/3/2003 Annual List
7/31/2003 Change of Registered Agent/Office
12/31/2003 Public Information Report (PIR)
2/25/2004 Annual List List of Officers for 2004 to 2005
3/10/2004 Termination of Foreign Entity
3/10/2004 Application for Certificate of Authority
3/24/2004 Merge Out CERTIFICATE OF FACT OF ARTICLES OF MERGER FILED MERGING THIS CORPORATION INTO FARMER BROS. CO., A (DE) CORPORATION, #C7655-04. SEE SURVIVOR FOR COPY MERGER DOC. (2) PGS. DEG
3/24/2004 Amendment CERTIFICATE OF FACT OF ARTICLES OF MERGER FILED MERGING FARMER BROS. CO., A (CA) CORPORATION, #C48-40 INTO THIS CORPORAITON. (2) PGS. DEG
3/24/2004 Foreign Qualification
3/24/2004 Initial List List of Officers for 2004 to 2005
6/18/2004 Change of Registered Agent/Office
6/21/2004 Registered Agent Change CORPORATION TRUST COMPANY OF NEVADA STE 500 6100 NEIL ROAD RENO NV 89511 DMM
12/31/2004 Public Information Report (PIR)
3/28/2005 Annual List
12/31/2005 Public Information Report (PIR)
3/30/2006 Annual List
12/31/2006 Public Information Report (PIR)
5/11/2007 Annual List
12/31/2007 Public Information Report (PIR)
3/26/2008 Annual List 08-09
12/31/2008 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
1/13/2009 Name History/Actual Farmer Bros. Co.
3/19/2009 Annual List 09/10
10/30/2009 Change of Office by Registered Agent
3/29/2010 Annual List
12/31/2010 Public Information Report (PIR)
4/14/2011 Annual List
12/31/2011 Public Information Report (PIR)
2/8/2012 Annual List 2012-2013
12/31/2012 Public Information Report (PIR)
3/22/2013 Annual List
12/31/2013 Public Information Report (PIR)
3/20/2014 Annual List 2014-2015
2/12/2015 Change of Registered Agent/Office
2/13/2015 Registered Agent Change
4/3/2015 Annual List 15-16
12/31/2015 Public Information Report (PIR)
12/31/2015 Public Information Report (PIR)
3/8/2016 Annual List
12/31/2016 Public Information Report (PIR)
12/31/2016 Public Information Report (PIR)
3/16/2017 Annual List
10/17/2017 Certificate of Assumed Business Name
12/31/2017 Public Information Report (PIR)
3/2/2018 Annual List
12/31/2018 Public Information Report (PIR)
12/31/2018 Public Information Report (PIR)
3/15/2019 Annual List
12/31/2019 Public Information Report (PIR)
12/31/2020 Public Information Report (PIR)
12/31/2021 Public Information Report (PIR)
12/29/2022 Certificate of Assumed Business Name

Trademarks for Farmer Bros, Co.

Consistently Good!
Serial Number: 73423227
Drawing Code:
Café Angelica
Serial Number: 78092645
Drawing Code: 1000
Metropolitan Fine Coffees
Serial Number: 75136574
Drawing Code:
Chicago Blues Blend
Serial Number: 77104148
Drawing Code: 4000
Limited Edition
Serial Number: 73371227
Drawing Code:
Benchmark
Serial Number: 73389215
Drawing Code:
Island Medley
Serial Number: 76543069
Drawing Code: 1000
Cafe Royal
Serial Number: 73409018
Drawing Code:
Sierra Brand
Serial Number: 74420478
Drawing Code:
World's Finest
Serial Number: 73403350
Drawing Code:
View all trademarks for Farmer Bros, Co.

Previous Trademarks for Farmer Bros, Co.

Raspberry Elegance
Serial Number: 75663660
Drawing Code: 1000
Advertisements

Sources

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, February 4, 2023
California Secretary of State
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Thursday, January 26, 2023

What next?

Follow

Receive an email notification when changes occur for Farmer Bros, Co..

Notifications include:

  • New company roles
  • Change in active status
  • Location updates
  • New connections
Follow

Create Account

Create a free account to access additional details for Farmer Bros, Co. and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
10 Known Addresses
199 S Los Robles Ave Pasadena, CA 91101 20333 Normandie Ave Torrance, CA 90502 1700 E Higgins Rd Des Plaines, IL 60018 235 N Norwood St Houston, TX 77011 1 Wilshire Blvd Los Angeles, CA 90017 13601 Del Monte Dr Seal Beach, CA 90740 54 Torino Ct Danville, CA 94526 8660 Willows Rd NE Redmond, WA 98052 1350 Stellar Dr Oxnard, CA 93033 5595 Joliet St Denver, CO 80239
These addresses are known to be associated with Farmer Bros, Co. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
10 Corporate Records
FL 1960 Foreign for Profit Corporation FL 2009 Foreign for Profit Corporation TX 1941 Foreign For-Profit Corporation TX 2004 Foreign For-Profit Corporation CA 1923 Articles of Incorporation CA 2004 Statement & Designation By Foreign Corporation NY 1961 Foreign Business Corporation NY 2009 Foreign Business Corporation NV 1940 Foreign Corporation NV 2004 Foreign Corporation
Sources
Florida Department of State Nevada Secretary of State Texas Secretary of State California Secretary of State New York Department of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2023 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.