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 |
President
Director
|
Scott R. Drake 2 |
CFO
Secretary
|
Michael H. Keown 5 |
Chief Executive Officer
NonDir
NonPres
President
CEO
Director
|
Christopher P. Mottern 1 |
Director
NonDir
|
Charles F. Marcy |
Director
NonDir
|
Scott R. Lyon 1 |
Treasurer
|
Matt E. Coffman |
Treasurer
|
Allison Boersma |
Director
NonDir
|
Jared G. Vitemb |
Vp
|
Maurice Moragne |
Cso
|
Amber D. Jefferson |
Officer
|
Ruben Inofuentes |
Officer
|
Randy E. Clark 1 |
NonDir
Director
|
Hamideh W. Assadi |
NonDir
Director
|
Tom W. Mattei 2 |
NonSec
Vice President
General Counsel
|
David Ritterbush |
NonDir
|
David G. Robsin |
NonTreas
|
Stacey Loretz-Congdon |
NonDir
|
Roy F. Farmer 2 |
President
CEO
Director
|
Roger M. Laverty 2 |
President
CEO
Director
|
Jeffrey A. Wahba 2 |
President
CFO
Treasurer
Chief Financial Officer
Co-CEO
|
Kenneth R. Carson |
President
Vice President
|
Rocky Laverty |
President
|
Guenter W. Berger |
CEO
Director
Director
Vice President
|
Wahba Jeffrey |
CEO
Director
|
John E. Simmons 3 |
CFO
Treasurer
Secretary
|
Isaac Johnston 1 |
CFO
Treasurer
Chief Financial Officer
|
Mark J. Nelson |
CFO
Treasurer
Chief Financial Officer
Other
|
Thomas A. Maloof 5 |
Director
|
John M. Anglin 4 |
Director
Secretary
|
Jennifer Brown 2 |
Secretary
Genl Counsel
|
Martin A. Lynch 1 |
Director
|
Catherine E. Crowe |
Director
|
David W. Uhley |
Secretary
|
Jeanne Farmer Grossman |
Director
NonDir
|
James M. McGarry |
Director
|
Carol Farmer-Waite |
Director
|
Carol F. Waite |
Director
|
John H. Merrell |
Director
|
Teri L. Witteman |
Secretary
NonSec
|
Patrick Critesar 1 |
Vice President
Co-CEO
Sales
|
Hotensia Gomez |
Vice President
Controller
|
Michael J. King |
Vice President
|
Gomez Hortensia |
Vice President
|
Hortensia R. Gomez |
Vice President
|
Rene Peth |
Vice President
|
Mark A. Harding |
Vice President
Operations
|
David G. Robson 2 |
Chief Financial Officer
|
Thomas W. Mortensen |
Senior Vice Presiden
Srvp
|
Larry Garrett |
Assistant Secretary
|
Issac Johnston |
Chief Financial Officer
|
Barry C. Fischetto |
Senior Vice Presiden
|
Ellen Iobst |
Chief Operating Officer
|
Scott Siers |
Other
|
Scott W. Bixby |
Other
Senior Vice Presiden
|
Ronald Friedman |
Officer
|
Mike Walsh |
Srvp
|
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.
![]() |
Serial Number:
73423227
Drawing Code:
|
![]() |
Serial Number:
78092645
Drawing Code: 1000
|
![]() |
Serial Number:
75136574
Drawing Code:
|
![]() |
Serial Number:
77104148
Drawing Code: 4000
|
![]() |
Serial Number:
73371227
Drawing Code:
|
![]() |
Serial Number:
73389215
Drawing Code:
|
![]() |
Serial Number:
76543069
Drawing Code: 1000
|
![]() |
Serial Number:
73409018
Drawing Code:
|
![]() |
Serial Number:
74420478
Drawing Code:
|
![]() |
Serial Number:
73403350
Drawing Code:
|
Previous Trademarks for Farmer Bros, Co.
![]() |
Serial Number:
75663660
Drawing Code: 1000
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Data last refreshed on Wednesday, January 18, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

Texas Secretary of State
Data last refreshed on Saturday, February 4, 2023
Data last refreshed on Saturday, February 4, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

New York Department of State
Data last refreshed on Thursday, January 26, 2023
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
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
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