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

Bay Valley Foods, LLC

Active Westchester, IL

(815)239-2631
  • Overview
  • 71
    Key People
  • 9
    Locations
  • 3
    Filings
  • Contribute
Follow

Bay Valley Foods, LLC Overview

Bay Valley Foods, LLC filed as a Foreign in the State of California on Wednesday, July 6, 2005 and is approximately seventeen 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 Bay Valley Foods, LLC
Network Visualizer
Advertisements

Key People

Who own Bay Valley Foods, LLC

Name
Steven Oakland 8
~ Background Report ~
President
Michael Kim
~ Background Report ~
Treasurer
Vice President
Shannon Miller 4
~ Background Report ~
Director
TREASURY & EXTER
Treasurer
External Reporting
Courtney Esko 4
~ Background Report ~
Vice President
Assistant General Co
Assistant Secretary
Legal Compliance
Brendan Raught 1
~ Background Report ~
Vice President
Chief Audit Executiv
Patrick E. O'Donnell 1
~ Background Report ~
Vice President
Assistant Treasurer
Kristy Waterman 2
~ Background Report ~
Corporate Secretary
Executive Vice Presi
General Counsel
Lori G. Roberts 3
~ Background Report ~
Senior Vice Presiden
Chief Human Resource
Human Resources
Creighton S. Warren
~ Background Report ~
Chief Information of
Senior Vice Presiden
William Kelley 5
~ Background Report ~
Executive Vice Presi
Vice President
Assistant Treasurer
Eric W. Lockington 4
~ Background Report ~
Vice President, Tax
Vice President
Tax
Sara A. Reddington
~ Background Report ~
Vice President- Regu
Vice President
Food Safety
Regulatory
Richard G. Stirm
~ Background Report ~
Vice President-Suppl
Vice President
Supply Chain
Jeffrey M. Haye 3
~ Background Report ~
Senior Vice Presiden
Procurement
Stacey Gibbons 1
~ Background Report ~
Vice President-Compe
Brian N. Perry
~ Background Report ~
Senior Vice Presiden
R and D
Food Safety Quality
David M. Ryan
~ Background Report ~
Assistant Treasurer
Travis Eloe 4
~ Background Report ~
Vice President, Stra
Vice President
Strategic Sourcing
Patrick W. McEniry
~ Background Report ~
Vice President, Proc
Vice President
Procurement-Commodit
Mark Fleming 3
~ Background Report ~
Division President -
David L. Hart
~ Background Report ~
Vice President-Conti
Kevin G. Jackson
~ Background Report ~
Division President -
Jeff Satterlee
~ Background Report ~
Vice President-Labor
Christopher D. Sliva 1
~ Background Report ~
President
Secretary
Dennis Riordan 7
~ Background Report ~
Manager
Executive
Member
Executive Vice Presi
Sam K. Reed 4
~ Background Report ~
Manager
Director
Thomas E. O'Neill 3
~ Background Report ~
Manager
Executive
Thomas E. O'Nell
~ Background Report ~
Manager
D. Joe Coning
~ Background Report ~
Manager
Thonas O'Neill
~ Background Report ~
Manager
Ronald Uutala
~ Background Report ~
Manager
Matthew W. Foulston 4
~ Background Report ~
Director
Executive Vice Presi
Thomas E. O Neill 3
~ Background Report ~
Director
Michael C. Axelrod 2
~ Background Report ~
Member
Division President-C
Harry J. Walsh
~ Background Report ~
Member
Alan T. Gambrel
~ Background Report ~
Member
Brian Demos
~ Background Report ~
Member
Integration
Senior Vice Presiden
Ian R. Maton
~ Background Report ~
Member
Managing Director
Senior Vice Presiden
E.D. Smith
Robert V. Baker
~ Background Report ~
Member
General Manager
Senior Vice Presiden
Sams
Walmart
Thomas E. O Neil
~ Background Report ~
Secretary
Corporate
Executive Vice Presi
General Counsel
Allen J. Cooper 5
~ Background Report ~
Vice President
Chief Audit Executiv
Jo E. Osborn 4
~ Background Report ~
Vice President
Assistant
Assistant Secretary
General Counsel
Helen E. Shank 3
~ Background Report ~
Vice President
Compliance
Ronald A. Enders 3
~ Background Report ~
Vice President
Intergration
Harry C. Sinclair
~ Background Report ~
Vice President
Procurement
Alexandra L. Kerr
~ Background Report ~
Vice President
General Manager
Cold Beverages
Creamer
Ing
James D. Kershner
~ Background Report ~
Vice President
Project Management
Jason P. Krause
~ Background Report ~
Vice President
Sales Beverages
Todd C. Leblanc
~ Background Report ~
Vice President
General Manager
Us Dressings
Don M. Littig
~ Background Report ~
Vice President
Finance
Charles D. Becks
~ Background Report ~
Vice President
General Manager
Dry Dinners
Jeffrey L. Carey
~ Background Report ~
Vice President
General Manager
Portfolio Business
Michael J. Cooney
~ Background Report ~
Vice President
Contract
Export Sa
Ingredient
Ricky L. Draehn
~ Background Report ~
Vice President
Engineering
Daniel F. Dring
~ Background Report ~
Vice President
Employee Relations
Labor
Dean Erlandson
~ Background Report ~
Vice President
General Manager
Portfolio Accounts
Gary L. Tritt
~ Background Report ~
Vice President
Crop Procurement
Robert Hanlon 5
~ Background Report ~
Chief Information of
Senior Vice Presiden
Laura A. Raimondi 3
~ Background Report ~
Assistant Secretary
Erik T. Kahler 1
~ Background Report ~
Corporate Developmen
Senior Vice Presiden
Keiran M. Kelly
~ Background Report ~
Srvp-Sales
Craig J. Lemieux
~ Background Report ~
Division President
Beverages
C. Shay Braun
~ Background Report ~
Chief Supply Chain O
Judith L. Clark
~ Background Report ~
Senior Vice Presiden
Food Away from Home
Craig Treankle
~ Background Report ~
Marketing
Senior Vice Presiden
Strategy
David J. Troester
~ Background Report ~
Finance
Planning
Senior Vice Presiden
Timothy P. Young
~ Background Report ~
Chief Financial Officer
Senior Vice Presiden
Rachel R. Bishop 1
~ Background Report ~
Division P
Snacks
Triona Schmelter 1
~ Background Report ~
Division P-Meals
Stacey R. Popham
~ Background Report ~
Vp-Quality Systems
Christopher H. Finck
~ Background Report ~
Chief Customer Off
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • » Next
Showing 8 records out of 71

Companies for Bay Valley Foods, LLC

Bay Valley Foods, LLC lists four other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name Status Incorporated Key People Role
Treehouse Foods, Inc.
Active
1988
19
Member
Harry Walsh
Inactive
Member
Thomas O'Neill
Inactive
Member
Tree House Foods, Inc
Inactive
Member

Known Addresses for Bay Valley Foods, LLC

4 Westbrook Corporate Ctr Westchester, IL 60154 2 Westbrook Corporate Ctr Westchester, IL 60154 2021 Spring Rd Oak Brook, IL 60523 3200 Riverside Dr Green Bay, WI 54301 17380 Railroad St Rowland Heights, CA 91748 215 W 3rd St Pecatonica, IL 61063 PO Box 359 Pecatonica, IL 61063 857 897 School Pl Green Bay, WI 54303 PO Box 19057 Green Bay, WI 54307

Corporate Filings for Bay Valley Foods, LLC

Florida Department of State

Filing Type: Foreign Limited Liability
Status: Active
State: Florida
State ID: M07000004033
Date Filed: Thursday, July 5, 2007

Texas Secretary of State

Filing Type: Foreign Limited Liability Company (LLC)
Status: Active In existence
State: Texas
State ID: 800825244
Date Filed: Tuesday, June 5, 2007

California Secretary of State

Filing Type: Foreign
Status: Active
State: California
Foreign State: Delaware
State ID: 200519010017
Date Filed: Wednesday, July 6, 2005

Corporate Notes

Source Date Type Note
6/5/2007 Application for Registration
6/5/2007 Certificate of Assumed Business Name
12/31/2008 Public Information Report (PIR)
4/19/2010 Change of Name or Address by Registered Agent
12/31/2010 Public Information Report (PIR)
12/31/2012 Public Information Report (PIR)
12/31/2012 Public Information Report (PIR)
12/2/2013 Change of Name or Address by Registered Agent
12/31/2013 Public Information Report (PIR)
12/31/2017 Public Information Report (PIR)
12/31/2018 Public Information Report (PIR)
12/31/2019 Public Information Report (PIR)

Trademarks for Bay Valley Foods, LLC

Elysian Harvest
Serial Number: 87042954
Drawing Code: 4000
Crow's Nest
Serial Number: 86907898
Drawing Code: 4000
Sauce Master
Serial Number: 86432983
Drawing Code: 4000
Swirl
Serial Number: 86660766
Drawing Code: 4000
Iron Crock
Serial Number: 86723105
Drawing Code: 4000
Honest Harvest
Serial Number: 86851237
Drawing Code: 4000
Jackaroo
Serial Number: 74570513
Drawing Code:
Solare
Serial Number: 86437048
Drawing Code: 4000
Cremora
Serial Number: 73571337
Drawing Code:
Bennetts
Serial Number: 71693190
Drawing Code:
View all trademarks for Bay Valley Foods, LLC

Previous Trademarks for Bay Valley Foods, LLC

Classic Sensations
Serial Number: 78398589
Drawing Code: 4000
Advertisements

Sources

Florida Department of State
Data last refreshed on Saturday, April 2, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Monday, June 27, 2022

What next?

Follow

Receive an email notification when changes occur for Bay Valley Foods, LLC.

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 Bay Valley Foods, LLC 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
9 Known Addresses
4 Westbrook Corporate Ctr Westchester, IL 60154 2 Westbrook Corporate Ctr Westchester, IL 60154 2021 Spring Rd Oak Brook, IL 60523 3200 Riverside Dr Green Bay, WI 54301 17380 Railroad St Rowland Heights, CA 91748 215 W 3rd St Pecatonica, IL 61063 PO Box 359 Pecatonica, IL 61063 857 897 School Pl Green Bay, WI 54303 PO Box 19057 Green Bay, WI 54307
These addresses are known to be associated with Bay Valley Foods, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
3 Corporate Records
FL 2007 Foreign Limited Liability TX 2007 Foreign Limited Liability Company (LLC) CA 2005 Foreign
Sources
Florida Department of State California Secretary of State Texas Secretary 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 © 2022 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.