Archer-Daniels-Midland Company Overview
Archer-Daniels-Midland Company filed as a Foreign Business Corporation in the State of New York on Saturday, May 12, 1923 and is approximately 100 years old, according to public records filed with New York Department 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
Archer-Daniels-Midland Company
Network Visualizer
Advertisements
Key People
Who own Archer-Daniels-Midland Company
Name | |
---|---|
Juan R. Luciano 5 |
President
Chief Executive Officer
Director
PRESIDENT & CEO
CEO
Executive Vice Presi
Chief Operating Officer
Chief Executive Officer
|
Rachel Hudson 3 |
Treasurer
|
D. C. Findlay 6 |
Secretary
SR VP, SEC & GC
General Counsel
Senior Vice Presiden
Senior Vice President
|
Terrell K. Crews |
Director
Audit Committee
|
Patrick J. Moore |
Director
Executive Committee
Audit Committee
|
Michael Burke |
Director
|
Theodore Colbert |
Director
|
James Collins |
Director
|
Ray G. Young 11 |
EXEC VP & CFO
Executive
Treasurer
Secretary
Vice President
Chief Executive Officer
Chief Financial Officer
Executive Vice Presi
Senior Vice Presiden
Senior Vice President
|
Patricia A. Woertz 1 |
Chairman
President
CEO
Director
Chief Executive Officer
Executive Committee
|
Woertz |
President
|
Steven R. Mills 5 |
CFO
Executive Vp
Chief Financial Officer
Executive Vice Presi
|
Vikram Luthar 7 |
Treasurer
Vice President
Finance
Group Vp
Senior Vice Presiden
|
Bernard Vrijburg 1 |
Treasurer
|
Douglas R. Ostermann |
Treasurer
Vice President
|
David Smith 10 |
Secretary
Executive Vp
Counsel
Executive Vice Presi
General Counsel
|
Marschall I. Smith 5 |
Secretary
Vice President
Executive Vice Presi
General Counsel
Senior Vice Presiden
|
Cameron D. Findlay 3 |
Secretary
General Counsel
Senior Vice Presiden
|
Ronald S. Bandler 2 |
Director
Assistant Treas.
Assistant Treasurer
|
Thomas F. O Neill |
Director
Audit Committee
Compensation
Succession Committe
|
Daniel Shih |
Director
Audit Committee
Corporate Governance
Nominating
Corporate Corporate
|
Francisco J. Sanchez |
Director
Audit Committee
|
Antonio Maciel |
Director
Audit Committee
Corporate Governance
Nominating
|
Victoria F. Haynes |
Director
|
Alan L. Boeckmann |
Director
Audit Committee
Compensation
Corporate Governance
Nominating
Corporate Govermance
Succession
Succession Committe
|
Mollie H. Carter |
Director
Committe
Compensation
Compesation
Succession
Succession Committee
|
M. Brian Mulroney |
Director
|
Thomas F. O'Neill |
Director
|
K. R. Westbrook |
Director
|
Kelvin R. Westbrook |
Director
Audit Committee
Compensation
Corporate Governance
Nominating
Succession Committe
|
George W. Buckley |
Director
|
Pierre Dufour |
Director
Audit Committee
|
Donald E. Felsinger |
Director
Executive Committee
Lead Director
|
John D. Rice 4 |
Executive Vp
Executive Vice Presi
|
Edward A. Harjehausen 2 |
Senior Vp
|
Michael D'Ambrose |
Senior Vp
Human Resources
Srvp-Human Resources
|
Lewis W. Batchelder |
Senior Vp
|
Joseph Daniel Taets 7 |
Vice President
Senior Vice Presiden
|
Craig E. Huss 5 |
Vice President
Senior Vice Presiden
|
Mark A. Bemis 4 |
Vice President
Senior Vice Presiden
|
Matthew Jansen 3 |
Vice President
Senior Vice Presiden
|
John P. Stott 2 |
Vice President
Controller
Con
Finance
Group Vice President
|
Mark L. Kolkhorst 2 |
Vice President
|
Mark N. Zenuk 1 |
Vice President
|
Mark A. Berris 1 |
Vice President
|
Kevin L. Hess 1 |
Vice President
|
Gary L. Towne 1 |
Vice President
|
Michael Lusk 1 |
Vice President
|
Rancy R. Kampfe |
Vice President
|
Michae Lusk |
Vice President
|
Vicioria Podesta |
Vice President
|
Ismael Rcig |
Vice President
|
Mare A. Sanner |
Vice President
Gen
|
Ismael Roig |
Vice President
|
Scott A. Roney |
Vice President
|
Dennis C. Riddle |
Vice President
|
Shannon S. Herzfeld |
Vice President
|
Mark J. Cheviron |
Vice President
|
Victoria Podesta |
Vice President
|
Michael R. Baroni |
Vice President
|
Randy R. Kampfe |
Vice President
|
Domingo Alejandro Lastra |
Vice President
|
Marc A. Sanner |
Vice President
General Auditor
|
Vincent F. Macciocchi 9 |
Senior Vice Presiden
|
Stuart E. Funderburg 7 |
Assistant General Co
Assistant Secretary
General Counsel
Assistant Gc
Associategc
Chief Corporate and
|
Scott A. Roberts 5 |
Assistant General Co
Assistant Sec.
Assistant Secretary
Assistant Gc
|
Chris Boerm 5 |
Power of Attorney
|
Cynthia L. Ervin 4 |
Assistant Secretary
|
Chris Cuddy 2 |
Senior Vice Presiden
|
Micheal D. Ambrose |
Chief Human Resource
Human Resources
Senior Vice Presiden
Srvp-Human Resources
|
Mark A. Bernis |
Senior Vice Presiden
|
Vikram Luciano |
Finance
Group Vp
|
Gregory A. Morris |
Senior Vice Presiden
|
Showing 8 records out of 73
Other Companies for Archer-Daniels-Midland Company
Archer-Daniels-Midland Company is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Specialty Commodities, LLC |
Inactive
|
2017 |
3
|
Member
|
Stratas Foods LLC |
Inactive
|
2009 |
4
|
Governing Person
|
Skyland Grain, L.L.C. |
Inactive
|
2006 |
1
|
Governing Person
|
Known Addresses for Archer-Daniels-Midland Company
1000 N 30th St
Quincy, IL 62301
4666 E Faries Pkwy
Decatur, IL 62526
575 E Locust Ave
Fresno, CA 93720
77 W Wacker Dr
Chicago, IL 60601
4800 Main St
Kansas City, MO 64112
1251 Beaver Channel Pkwy
Clinton, IA 52732
301 4th Ave S
Minneapolis, MN 55415
901 Highway 59
Marshall, MN 56258
PO Box 1470
Decatur, IL 62525
8000 W 110th St
Overland Park, KS 66210
Corporate Filings for Archer-Daniels-Midland Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 809860 |
Date Filed: | Monday, June 14, 1954 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 878906 |
Date Filed: | Thursday, March 5, 1936 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00188597 |
Date Filed: | Wednesday, August 20, 1941 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0106832010-2 |
Date Filed: | Wednesday, March 10, 2010 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 23189 |
Date Filed: | Saturday, May 12, 1923 |
DOS Process | Archer-Daniels-Midland Company |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
5/12/1923 | Name History/Actual | Archer-Daniels-Midland Company |
![]() |
3/5/1936 | Application for Certificate of Authority | |
![]() |
3/4/1946 | Application for Amended Certificate of Authority | |
![]() |
3/5/1946 | Application for Amended Certificate of Authority | |
![]() |
2/17/1956 | Application for Amended Certificate of Authority | |
![]() |
12/11/1972 | Application for Amended Certificate of Authority | |
![]() |
11/16/1973 | Application for Amended Certificate of Authority | |
![]() |
9/30/1974 | Articles of Merger | |
![]() |
12/2/1975 | Application for Amended Certificate of Authority | |
![]() |
3/8/1976 | Application for Amended Certificate of Authority | |
![]() |
6/28/1976 | Application for Amended Certificate of Authority | |
![]() |
12/22/1980 | Application for Amended Certificate of Authority | |
![]() |
7/29/1981 | Articles of Merger | |
![]() |
12/23/1981 | Articles of Merger | |
![]() |
10/11/1983 | Certificate of Assumed Business Name | |
![]() |
1/6/1985 | Change of Registered Agent/Office | |
![]() |
5/15/1987 | Certificate of Assumed Business Name | |
![]() |
7/13/1990 | Change of Registered Agent/Office | |
![]() |
8/14/1995 | Certificate of Assumed Business Name | |
![]() |
8/25/1997 | Certificate of Assumed Business Name | |
![]() |
3/28/2002 | Certificate of Assumed Business Name | |
![]() |
3/28/2002 | Certificate of Assumed Business Name | |
![]() |
3/28/2002 | Certificate of Assumed Business Name | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
2/26/2004 | Certificate of Assumed Business Name | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
10/29/2007 | Certificate of Assumed Business Name | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
5/5/2009 | Abandonment of Assumed Business Name | |
![]() |
5/5/2009 | Abandonment of Assumed Business Name | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
3/10/2010 | Foreign Qualification | Initial Stock Value: No Par Value Shares: 1,000,500,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 |
![]() |
3/10/2010 | Miscellaneous | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
9/2/2010 | Initial List | ILO |
![]() |
12/20/2010 | Abandonment of Assumed Business Name | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
1/25/2011 | Certificate of Assumed Business Name | |
![]() |
4/1/2011 | Annual List | |
![]() |
3/30/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
5/13/2013 | Annual List | 2013-2014 |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
3/27/2014 | Annual List | 14-15 |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
4/30/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
1/4/2016 | Certificate of Assumed Business Name | |
![]() |
3/21/2016 | Annual List | 2016-2017 |
![]() |
3/23/2017 | Annual List | 17/18 |
![]() |
5/24/2017 | Certificate of Assumed Business Name | |
![]() |
1/30/2018 | Merge In | |
![]() |
3/16/2018 | Annual List | |
![]() |
8/7/2018 | Merge In | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
3/11/2019 | Annual List | 19-20 |
![]() |
6/8/2020 | Certificate of Assumed Business Name | |
![]() |
12/31/2020 | Public Information Report (PIR) | |
![]() |
1/22/2021 | Certificate of Assumed Business Name | |
![]() |
1/25/2021 | Abandonment of Assumed Business Name | |
![]() |
1/25/2021 | Certificate of Assumed Business Name | |
![]() |
12/31/2021 | Public Information Report (PIR) | |
![]() |
12/31/2021 | Public Information Report (PIR) | |
![]() |
1/26/2022 | Certificate of Assumed Business Name |
Trademarks for Archer-Daniels-Midland Company
![]() |
Serial Number:
72189571
Drawing Code:
|
![]() |
Serial Number:
71658471
Drawing Code:
|
![]() |
Serial Number:
73445540
Drawing Code:
|
![]() |
Serial Number:
73515490
Drawing Code:
|
![]() |
Serial Number:
73483405
Drawing Code:
|
![]() |
Serial Number:
73493224
Drawing Code:
|
![]() |
Serial Number:
72189570
Drawing Code:
|
![]() |
Serial Number:
72184088
Drawing Code:
|
![]() |
Serial Number:
73337208
Drawing Code:
|
![]() |
Serial Number:
72449423
Drawing Code:
|
Previous Trademarks for Archer-Daniels-Midland Company
![]() |
Serial Number:
71619305
Drawing Code:
|
![]() |
Serial Number:
71140861
Drawing Code:
|
![]() |
Serial Number:
73345512
Drawing Code:
|
![]() |
Serial Number:
72154922
Drawing Code:
|
![]() |
Serial Number:
72136388
Drawing Code:
|
![]() |
Serial Number:
72074535
Drawing Code:
|
![]() |
Serial Number:
71416239
Drawing Code:
|
![]() |
Serial Number:
71416238
Drawing Code:
|
![]() |
Serial Number:
73103623
Drawing Code:
|
![]() |
Serial Number:
71530539
Drawing Code:
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Tuesday, July 11, 2023
Data last refreshed on Tuesday, July 11, 2023

Texas Secretary of State
Data last refreshed on Sunday, September 24, 2023
Data last refreshed on Sunday, September 24, 2023

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 Monday, September 18, 2023
Data last refreshed on Monday, September 18, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Archer-Daniels-Midland 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 Archer-Daniels-Midland 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
1000 N 30th St Quincy, IL 62301
4666 E Faries Pkwy Decatur, IL 62526
575 E Locust Ave Fresno, CA 93720
77 W Wacker Dr Chicago, IL 60601
4800 Main St Kansas City, MO 64112
1251 Beaver Channel Pkwy Clinton, IA 52732
301 4th Ave S Minneapolis, MN 55415
901 Highway 59 Marshall, MN 56258
PO Box 1470 Decatur, IL 62525
8000 W 110th St Overland Park, KS 66210
These addresses are known to be associated with Archer-Daniels-Midland Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records