The Hillshire Brands Company Overview
The Hillshire Brands Company filed as a Foreign For-Profit Corporation in the State of Texas on Friday, August 16, 1946 and is approximately seventy-seven years old, according to public records filed with Texas 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
The Hillshire Brands Company
Network Visualizer
Advertisements
Key People
Who own The Hillshire Brands Company
Name | |
---|---|
Donnie King 16 |
President
|
R. Read Hudson 30 |
Secretary
Vice President
NonSec
Vp/S
|
Dennis Leatherby 40 |
Director
Exec Vp
Chief Financial Officer
|
David L. Van Bebber 36 |
Director
Exec Vp
|
Nathan Hodne 33 |
Vice President
Assistant Secretary
Vice-President
|
Lee Kidd 2 |
Vice President
|
Donald J. Smith 30 |
Chief Executive Officer
President
CEO
|
Mark B. Elser 28 |
Senior Vice Presiden
Senior Vice-Presiden
|
Rodney Tademy 25 |
Assistant Treasurer
|
Andrew Callahan 5 |
Executive Vice Presi
P-Retail
Exec Vp
President, Retail
|
Thomas Hayes 31 |
Evp and Chief Supply
President
Executive Vice Presi
NonPres
|
Curt Calaway 30 |
NonDir
NonTreas
|
Sally Grimes 11 |
NonPres
|
Brenda C. Barnes 1 |
Chairman
CEO
Director
|
Noel White 19 |
President
|
Sean M. Connolly 1 |
President
Director
Chief Executive Officer
|
Sean M. Connelly |
President
|
Marcel H. Smits |
President
|
Brenda Barns |
President
|
Shawn Munsell 25 |
Treasurer
NonTreas
|
Carrie Teffner 10 |
Treasurer
Vice President
|
Flavio Costa 5 |
Treasurer
Vice President
Assistant Treas.
|
Carrie Tefener |
Treasurer
|
Mitch Marcus |
Treasurer
|
Melissa Napier |
Treasurer
|
Roderick A. Palmore 35 |
Secretary
Executive Vp
General Counsel
|
Edward Cunneen 18 |
Director
Assistant Sec.
Assistant Secretary
|
Helen N. Kaminski 14 |
Director
Vice President
Assistant Sec.
Assistant Secretary
|
Mark S. Silver 13 |
Director
Secretary
Vice President
Assistant Sec.
Assistant Secretary
|
Brian Hunter 5 |
Director
Assistant Secretary
|
Kent B. Magill 5 |
Secretary
|
Jeff Emme 4 |
Director
Vice President
Assistant Secretary
|
Paulette Dodson 3 |
Secretary
Vice President
Assistant Secretary
General Counsel
Senior Vice Presiden
Corporat S
|
Garry S. Berryman |
Director
Vice President
|
Christopher B. Begley |
Director
|
Ian Prosser |
Director
|
Laurette T. Koellner |
Director
|
Jonathan P. Ward |
Director
|
J. T. Battenberg |
Director
|
Cornelis J A Van Lede |
Director
|
Willie D. Davis |
Director
|
Rozanne L. Ridgway |
Director
|
Virgis W. Colbert |
Director
|
James S. Crown |
Director
|
Cynthia B. Carroll |
Director
|
Monty Pooley |
Director
Vice President
|
Laurette T. Koeliner |
Director
|
Lan Prosser |
Director
|
Jan Bennink |
Director
Executive Chairman
|
Jeffrey W. Ubben |
Director
|
Norman R. Sorensen |
Director
|
Christoper J. Fraleigh 4 |
Executive Vp
Executive Vice Presi
|
James W. Nolan 3 |
Executive Vp
|
L. M. De Kool |
Executive Vp
Chief Financial and
|
Adriaan Nuhn |
Executive Vp
|
Steven J. Cerrone |
Executive Vp
Executive Vice Presi
Human Resources
|
Diana Ferguson 14 |
Senior Vp
|
Ann E. Ziegler 5 |
Senior Vp
|
B. Thomas Hansson |
Senior Vp
Senior Vice Presiden
Strategy and Develop
|
Wayne R. Szypulski |
Senior Vp
Controller
|
Vincentius Hubertus Antonius Maria Janssen |
Senior Vp
|
Frank Van Oers |
Senior Vp
|
George Chapelle |
Senior Vp
|
Marilyn Gerdes 17 |
Vice President
Taxes
|
Daniel W. Ryan 12 |
Vice President
|
Virgil Rehkemper 5 |
Vice President
Controller
Assistant Secretary
|
Sally Macdonald 2 |
Vice President
Chief Financial Officer
|
Brett Hart 1 |
Vice President
Deputy General Couns
|
J. Randall White 1 |
Vice President
Corporate Affairs
|
L. M Theo Dekool |
Vice President
|
Richard Armstrong |
Vice President
|
Herman G. Bouwman |
Vice President
|
William J. Nicktakis |
Vice President
|
Tracie Sheehan |
Vice President
Food Safety
|
Mark A. Garvey |
Vice President
Chief Financial Officer
|
Kim L. Feil |
Vice President
|
James K. Hahn 24 |
Assistant Sec.
|
Mary Nichols 20 |
Assistant
Assistant Sec.
Assistant Secretary
|
Gilbert Rojo 14 |
Assistant Sec.
Assistant Secretary
|
Daniel R. Redican 12 |
Assistant Sec.
|
Christian Browne McGrath 10 |
Assistant Sec.
|
John J. Witzig 7 |
Assistant Sec.
Assistant Secretary
|
Shalabh Gupta 6 |
Assistant Treas.
|
Mary M. Murray 5 |
Assistant Sec.
Assistant Secretary
|
Rachel Kuehnlein 3 |
Assistant Secretary
|
Steven D. Stern 3 |
Assistant Sec.
|
William Whisler 3 |
Assistant Treas.
Assistant Treasurer
|
Tom Fangmann 3 |
Assistant Secretary
|
Aaron E. Alt 2 |
Assistant Sec.
|
Erika Dilion |
Assistant Sec.
|
Deborah Ranch |
Assistant Sec.
|
Ron Nickels |
Assistant Sec.
|
Chuck Zandstra |
Assistant Secretary
|
Karen Uthoff |
Assistant Secretary
|
Michael Feder |
Assistant Secretary
|
Marcel M. Smiths |
Chief Executive Officer
|
Frank Oers Van |
Executive Vice Presi
|
Showing 8 records out of 97
Known Addresses for The Hillshire Brands Company
3 First National Plz
Chicago, IL 60602
1525 Howe St
Racine, WI 53403
3 First Nat'l Plz
Chicago, IL 60602
3500 Lacey Rd
Downers Grove, IL 60515
2278 N Elston Ave
Chicago, IL 60614
2200 W Don Tyson Pkwy
Springdale, AR 72762
3131 Woodcreek Dr
Downers Grove, IL 60515
707 Eagleview Blvd
Exton, PA 19341
609 SW 8th St
Bentonville, AR 72712
2411 Baumann Ave
San Lorenzo, CA 94580
Corporate Filings for The Hillshire Brands Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 807102 |
Date Filed: | Tuesday, August 20, 1946 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 1175906 |
Date Filed: | Friday, August 16, 1946 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Maryland |
State ID: | 00208997 |
Date Filed: | Wednesday, August 21, 1946 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Maryland |
State ID: | C699-1963 |
Date Filed: | Tuesday, April 9, 1963 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Maryland |
State ID: | 34255 |
Date Filed: | Saturday, January 2, 1943 |
Date Expired: | Thursday, December 24, 2015 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
1/2/1943 | Name History/Actual | Sprague Warner - Kenny Corporation |
![]() |
6/21/1945 | Name History/Actual | Consolidated Grocers Corporation |
![]() |
8/16/1946 | Legacy Filing | |
![]() |
3/26/1954 | Name History/Actual | Consolidated Foods Corporation |
![]() |
4/9/1963 | Foreign Qualification | |
![]() |
11/4/1964 | Amendment | INCREASING CAPITAL STOCK TO: $41,000,000.00 |
![]() |
12/27/1967 | Amendment | CERT. OF AMENDMENT & RESTATEMENT OF ARTICLES OF INCORPORATION CAPITAL STOCK: 33,333,333.33 1/3 & 2,000,000 SHARES NO PAR |
![]() |
8/16/1968 | Amendment | NO CHANGE IN CAP. STOCK - AMENDING ARTICLES SUPPLEMENTARY TO CHARTER |
![]() |
8/23/1968 | Merger | AGREEMENT OF MERGER MERGING "ELECTROLUX CORPORATION" (A DEL. CORP.) HERE INTO THIS COMPANY |
![]() |
1/14/1969 | Amendment | NO CHANGE IN CAPITAL STOCK |
![]() |
1/28/1974 | MERGINTO | |
![]() |
2/19/1974 | Application For Amended Certificate Of Authority | |
![]() |
3/17/1975 | Amendment | CERT. AMENDMENT INCREASING CAPITAL STOCK TO: $80,000,000.00 AND 4,000,000 NO PAR |
![]() |
4/8/1975 | Amendment | CAPITAL STOCK: $53,333,333.33 1/3 & 4,000,000 NO PAR(11/27/68) MARYL. |
![]() |
7/2/1979 | MERGINTO | |
![]() |
7/5/1979 | Assumed Name Certificate | |
![]() |
7/5/1979 | Assumed Name Certificate | |
![]() |
7/6/1979 | Merger | CERT. OF FILING AGREEMENT OF MERGER MERGING HANES CORPORATION (A NORTH CAROLINA CORPORATION #1273-68) INTO THIS CORPORATION |
![]() |
9/5/1980 | Assumed Name Certificate | |
![]() |
9/5/1980 | Assumed Name Certificate | |
![]() |
9/5/1980 | Assumed Name Certificate | |
![]() |
9/5/1980 | Assumed Name Certificate | |
![]() |
9/5/1980 | Assumed Name Certificate | |
![]() |
9/5/1980 | Assumed Name Certificate | |
![]() |
9/5/1980 | Assumed Name Certificate | |
![]() |
9/5/1980 | Assumed Name Certificate | |
![]() |
8/31/1981 | ABAND | |
![]() |
8/31/1981 | ABAND | |
![]() |
8/31/1981 | ABAND | |
![]() |
8/31/1981 | Assumed Name Certificate | |
![]() |
8/31/1981 | Assumed Name Certificate | |
![]() |
8/31/1981 | Assumed Name Certificate | |
![]() |
8/31/1981 | Assumed Name Certificate | |
![]() |
8/31/1981 | Assumed Name Certificate | |
![]() |
8/31/1981 | Assumed Name Certificate | |
![]() |
9/19/1983 | ABAND | |
![]() |
9/19/1983 | ABAND | |
![]() |
8/6/1984 | Merger | AGREEMENT OF MERGER: MERGING PORTER FOODS, INC. (AN ARKANSAS CORPORATION) INTO THIS CORP. |
![]() |
11/5/1984 | ABAND | |
![]() |
1/6/1985 | Change Of Registered Agent/Office | |
![]() |
4/22/1985 | Amendment | CONSOLIDATED FOODS CORPORATION Bmm{ 001 |
![]() |
4/29/1985 | Name History/Actual | Sara Lee Corporation |
![]() |
6/27/1985 | Application For Amended Certificate Of Authority | |
![]() |
6/27/1985 | Assumed Name Certificate | |
![]() |
7/5/1985 | MAINT | |
![]() |
7/15/1985 | ABAND | |
![]() |
7/15/1985 | ABAND | |
![]() |
7/15/1985 | ABAND | |
![]() |
7/15/1985 | ABAND | |
![]() |
7/15/1985 | ABAND | |
![]() |
7/15/1985 | ABAND | |
![]() |
7/15/1985 | Assumed Name Certificate | |
![]() |
7/15/1985 | Assumed Name Certificate | |
![]() |
7/15/1985 | Assumed Name Certificate | |
![]() |
7/15/1985 | Assumed Name Certificate | |
![]() |
7/15/1985 | Assumed Name Certificate | |
![]() |
10/1/1985 | Assumed Name Certificate | |
![]() |
10/1/1985 | Assumed Name Certificate | |
![]() |
10/1/1985 | Assumed Name Certificate | |
![]() |
10/1/1985 | Assumed Name Certificate | |
![]() |
10/1/1985 | Assumed Name Certificate | |
![]() |
10/1/1985 | Assumed Name Certificate | |
![]() |
10/1/1985 | Assumed Name Certificate | |
![]() |
10/1/1985 | Assumed Name Certificate | |
![]() |
3/24/1987 | Assumed Name Certificate | |
![]() |
12/14/1987 | Amendment | CAPITAL STOCK WAS $80,000,000 & 4,000,000 NO PAR ACTUAL PAR VALUE: 1.333333333. |
![]() |
5/23/1988 | Amendment | CERTIFICATE OF FILING OF CERTIFICATE OF MERGER MERGING CHEF PIERRE, INC. AND KITCHENS OF SARA LEE, INC. #1897-79 (BOTH DELAWARE CORPORATIONS) INTO THIS CORPORATION |
![]() |
6/30/1989 | Articles Of Merger | |
![]() |
7/28/1989 | Assumed Name Certificate | |
![]() |
10/13/1989 | Amendment | CERTIFICATE OF FILING OF ARTICLES OF MERGER MERGING ARIS ISOTONER, INC. ( A DELAWARE CORP.) NOT QUALIFIED INTO THIS CORPORTION TLS |
![]() |
2/13/1990 | Amendment | CERTIFICATE OF MERGER MERGING BRYAN FOODS, INC. (MISSISSIPPI) CORP. NOT QUAL. IN NEVADA INTO THIS CORPORATION. DMF |
![]() |
7/13/1990 | Change Of Registered Agent/Office | |
![]() |
12/28/1992 | Amendment | CAPITAL STOCK WAS 300,000,000 COMMON @ 1.3-1/3 AND 13,500,000. DMF CERTIFIED COPY OF CERTIFICATE OF AMENDMENT. ACTUAL PAR VALUE OF COMMON SHARES: 1.3-1/3. DMF |
![]() |
12/28/1992 | Merger | CERTIFICATE OF MERGER MERGING INTERNATIONAL BAKING CO., INC., A (CA) CORP. NOT QUALIFIED IN NEVADA INTO THIS CORPORATION. DMF |
![]() |
2/8/1993 | Assumed Name Certificate | |
![]() |
8/11/1995 | Assumed Name Certificate | |
![]() |
6/4/1996 | Assumed Name Certificate | |
![]() |
2/24/1997 | Assumed Name Certificate | |
![]() |
4/8/1998 | Annual List | |
![]() |
11/16/1998 | Assumed Name Certificate | |
![]() |
1/29/1999 | Merger | CERTIFIED COPY OF ARTICLES OF MERGER FILED MERGING COACH STORES, INC., A (DE) CORPORATION #C12279-1998, INTO THIS CORPORATION. (6)PGS. MMR |
![]() |
5/11/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
12/27/1999 | Change Of Registered Agent/Office | |
![]() |
3/28/2000 | Annual List | |
![]() |
7/17/2000 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 CXE |
![]() |
10/5/2000 | Assumed Name Certificate | |
![]() |
11/20/2000 | Assumed Name Certificate | |
![]() |
5/8/2001 | Annual List | |
![]() |
5/7/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
5/8/2003 | Annual List | |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
5/4/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
4/14/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
1/20/2006 | Certificate of Assumed Business Name | |
![]() |
1/20/2006 | Certificate of Assumed Business Name |
Trademarks for The Hillshire Brands Company
![]() |
Serial Number:
77612299
Drawing Code: 4000
|
![]() |
Serial Number:
77932330
Drawing Code: 4000
|
![]() |
Serial Number:
78693230
Drawing Code: 4000
|
![]() |
Serial Number:
85922068
Drawing Code: 4000
|
![]() |
Serial Number:
77044790
Drawing Code: 4000
|
![]() |
Serial Number:
78217707
Drawing Code: 1000
|
![]() |
Serial Number:
77326329
Drawing Code: 4000
|
![]() |
Serial Number:
78380731
Drawing Code: 4000
|
![]() |
Serial Number:
78534353
Drawing Code: 4000
|
![]() |
Serial Number:
78534350
Drawing Code: 4000
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, April 6, 2023
Data last refreshed on Thursday, April 6, 2023

Texas Secretary of State
Data last refreshed on Wednesday, May 10, 2023
Data last refreshed on Wednesday, May 10, 2023

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

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

New York Department of State
Data last refreshed on Thursday, May 4, 2023
Data last refreshed on Thursday, May 4, 2023
What next?
Follow
Receive an email notification when changes occur for The Hillshire Brands Company.
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 The Hillshire Brands Company 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
3 First National Plz Chicago, IL 60602
1525 Howe St Racine, WI 53403
3 First Nat'l Plz Chicago, IL 60602
3500 Lacey Rd Downers Grove, IL 60515
2278 N Elston Ave Chicago, IL 60614
2200 W Don Tyson Pkwy Springdale, AR 72762
3131 Woodcreek Dr Downers Grove, IL 60515
707 Eagleview Blvd Exton, PA 19341
609 SW 8th St Bentonville, AR 72712
2411 Baumann Ave San Lorenzo, CA 94580
These addresses are known to be associated with The Hillshire Brands Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records