- Home >
- U.S. >
- Minnesota >
- Minneapolis
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
General Mills, Inc.
Active Minneapolis, MN
(480)281-6700
General Mills, Inc. Overview
General Mills, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, February 19, 1929 and is approximately ninety-four 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
General Mills, Inc.
Network Visualizer
Advertisements
Key People
Who own General Mills, Inc.
Name | |
---|---|
Jeffrey L. Harmening |
President
|
Kendall J. Powell 1 |
Chairman
President
Director
Chief Executive Officer
|
Stephen W. Sanger 1 |
President
CEO
|
Gaillard Charles |
President
|
David B. Vanbenschoten 8 |
Treasurer
|
Koei A. Bruce |
Treasurer
Vice President
|
Siri S. Marshall 3 |
Secretary
|
Jeffrey L. Harmening 2 |
Director
Chairman of the Boar
Executive Vice Presi
Officer
Senior Vice Presiden
|
Mark W. Addicks 1 |
Director
Officer
Senior Vice Presiden
|
R. Clark |
Director
|
David M. Cordani |
Director
|
Maria Henry |
Director
|
Jo Jenkins |
Director
|
Elizabeth Lempres |
Director
|
Diane Neal |
Director
|
Marie Sastre |
Director
|
Eric Sprunk |
Director
|
Lois E. Quam |
Director
|
R. Kerry Clark |
Director
|
Bradbury H. Anderson |
Director
|
Paul Danos |
Director
|
William T. Esrey |
Director
|
Raymond V. Gilmartin |
Director
|
Judith Richards Hope |
Director
|
Heidi G. Miller |
Director
|
Hilda Ochoa-Brillembourg |
Director
|
Stephen A. Odlands |
Director
|
Michael D. Rose |
Director
|
Robert L. Ryan |
Director
|
Dorothy A. Terrell |
Director
|
Bradburry H. Anderson |
Director
|
Kerry R. Clark |
Director
|
Danos Paul |
Director
|
Stephen A. Odland |
Director
|
Clark R. Kerry |
Director
|
Gerald J. Morris 15 |
Vice President
|
Jerry Young 5 |
Vice President
Officer
|
Michael A. Nordstrom 4 |
Vice President
|
Bethany C. Quam 3 |
Vice President
Group Pres, Pet Segm
|
Timothy W. Coats 2 |
Vice President
|
Maria S. Morgan 2 |
Vice President
|
Michele S. Meyer 2 |
Vice President
Officer
|
James H. Murphy 2 |
Vice President
Officer
Senior Vice Presiden
|
Rebecca L. O'Grady 2 |
Vice President
|
Shawn P. O'Grady 2 |
Vice President
Officer
Senior Vice Presiden
GROUP PRES, CS &
|
Sean N. Walker 2 |
Vice President
Senior Vice Presiden
Group Pres, Asla
|
Natalie D. Doyle 2 |
Vice President
|
Kevin J. Schoen 1 |
Vice President
|
Richard O. Lund 1 |
Vice President
|
Camille M. Gibson 1 |
Vice President
|
Lohr Lesueur 1 |
Vice President
|
Timothy J. Fieldhouse 1 |
Vice President
|
Laurie H. Greeno 1 |
Vice President
|
Mark A. Wilhite 1 |
Vice President
|
Jerry Lynch 1 |
Vice President
|
Lonnie L. Noble 1 |
Vice President
|
James R. Kirkwood 1 |
Vice President
|
Julia U. Halberg 1 |
Vice President
|
Paul J. Lokar 1 |
Vice President
|
John R. Russett 1 |
Vice President
|
Gregg E. Stedronsky 1 |
Vice President
|
Todd M. Stohlmeyer 1 |
Vice President
|
Ann W. Simonds 1 |
Vice President
Officer
Senior Vice Presiden
|
Vijay K. Sood 1 |
Vice President
|
Colleen M. Soukup 1 |
Vice President
|
David C. Wagner 1 |
Vice President
|
Christina Law |
Vice President
|
David V. Calrk |
Vice President
|
Anton V. Vincetn |
Vice President
|
Jearld A. Young |
Vice President
|
Kelly Baker |
Vice President
|
Myer Joy |
Vice President
|
Linda Hipkiss |
Vice President
|
Mary C. Toker |
Vice President
|
Jefferey L. Harmening |
Vice President
|
Kathryn P. Dickson |
Vice President
|
Mary Johanna Ekmak |
Vice President
|
Heidi A. Emanuel |
Vice President
|
Joe Edward Ens |
Vice President
|
Elizabeth M. Nordlie |
Vice President
|
Lisa M. Novotny |
Vice President
|
Mayank T. Patel |
Vice President
|
Geoffrey R. Pescheret |
Vice President
|
Bernadette G. Piachek-Llanes |
Vice President
|
Amrie Pillai |
Vice President
|
Power Douglas |
Vice President
|
Ann M. Renckens |
Vice President
|
Schellhaass M. Sheryl |
Vice President
|
Gregory John Schlafer |
Vice President
|
Staci Mary Siebold |
Vice President
|
Patrick E. Simmons |
Vice President
|
Suzannie G. Simonett |
Vice President
|
Linda J. Sorrano |
Vice President
|
Tanya M. Srepel |
Vice President
|
Dale G. Storey |
Vice President
|
Jeffrey S. Tassani |
Vice President
|
David A. Tsang |
Vice President
|
Bernhard Van Lengerich |
Vice President
|
John D. Wanvig |
Vice President
|
Eric A. Wedephol |
Vice President
|
Michael P. Yechmeiser |
Vice President
|
Trevor V. Gunderson 14 |
Assistant Secretary
Asst Secretary
Officer
|
Ernest M. Harper 12 |
Vp-Tax
|
John R. Church 8 |
Executive Vice Presi
Officer
Senior Vice Presiden
|
Christopher A. Rauschl 6 |
Assistant Secretary
Assistant Treasurer
Asst Secretary
Officer
|
Edgar A. Deguia 5 |
Vp Treasurer
|
Donal L. Mulligan 4 |
Executive Vice Presi
Officer
|
Mike Zechmeister 4 |
Officer
|
Robert B. Polansky 4 |
Assistant Treasurer
Officer
|
Angela Jepma 3 |
Asst Treasurer
|
Jeffrey J. Rotsch 3 |
Executive Vice Presi
|
Cam C. Hoang 3 |
Assistant Secretary
Officer
|
Ian R. Friendly 3 |
Executive Vice Presi
Officer
|
Diane R. Hughes 3 |
Assistant Treasurer
Officer
|
Keith A. Woodward 3 |
Officer
Senior Vice Presiden
|
Peter J. Capell 2 |
Officer
Senior Vice Presiden
|
Y. Marc Belton 2 |
Executive Vice Presi
|
Mark A. Pallot 1 |
Chief Acctg Officer
|
John T. Machuzick 1 |
Officer
Senior Vice Presiden
|
Daniel I. Malina 1 |
Senior Vice Presiden
|
Richard L. Best 1 |
Officer
Senior Vice Presiden
|
Dave Dudick 1 |
Officer
Senior Vice Presiden
|
Marc Y. Belton 1 |
Officer
|
Peter C. Erickson 1 |
Executive Vice Presi
Officer
Senior Vice Presiden
|
Juliana L. Chugg 1 |
Officer
Senior Vice Presiden
|
Luis Gabriel Bermudez |
Senior Vice Presiden
|
Shwan P. Ogrady |
Senior Vice Presiden
|
Benjamin Beackberg |
Asst Secretary
|
David P. Homer |
Officer
Senior Vice Presiden
|
Roderick A. Palmore |
Executive Vice Presi
Officer
|
Gary H. Chu |
Officer
Senior Vice Presiden
|
Michael L. Davis |
Executive Vice Presi
Officer
Senior Vice Presiden
|
John T. Machuzik |
Senior Vice Presiden
|
Kimberly A. Nelson |
Officer
Senior Vice Presiden
|
Christopher D. O Leary |
Executive Vice Presi
Officer
|
Chistopher A. Rauschl |
Assistant Secretary
|
Craig Shafer |
Assistant Treasurer
|
Christopher D. O'Leary |
Executive Vice Presi
|
Paul Gallagher 1 |
Chief Sc Officer
|
Dana McNabb |
CHIEF SRATEGY &
|
Jaime Montemayor |
CHIEF DIGITAL &
|
Showing 8 records out of 141
Other Companies for General Mills, Inc.
General Mills, Inc. is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
The Pillsbury Company, LLC |
Inactive
|
2009 |
1
|
Member
|
Robinhood & Archer |
Inactive
|
1958 |
1
|
|
Ah! La Pizzeria & Design |
Inactive
|
1978 |
1
|
Known Addresses for General Mills, Inc.
1 General Mills Blvd
Minneapolis, MN 55426
601 Carlson Pkwy
Hopkins, MN 55305
1209 N Orange St
Wilmington, DE 19801
PO Box 1113
Minneapolis, MN 55440
9200 Wayzata Blvd
Minneapolis, MN 55426
601 13th St NW
Washington, DC 20005
8400 NW 36th St
Miami, FL 33166
14648 N Scottsdale Rd
Scottsdale, AZ 85254
3600 E 70th St
Minneapolis, MN 55450
1122 Industrial Way
Lodi, CA 95240
Corporate Filings for General Mills, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 804750 |
Date Filed: | Tuesday, May 25, 1937 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 619806 |
Date Filed: | Friday, January 18, 1929 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00132672 |
Date Filed: | Tuesday, February 19, 1929 |
Registered Agent | National Registered Agents, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C175-1937 |
Date Filed: | Tuesday, June 1, 1937 |
Date Expired: | Friday, September 21, 2001 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Delaware |
State ID: | 6946 |
Date Filed: | Tuesday, July 10, 1928 |
Date Expired: | Tuesday, January 8, 2002 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
7/10/1928 | Name History/Actual | General Mills, Inc. |
![]() |
1/18/1929 | Legacy Filing | |
![]() |
6/1/1937 | Foreign Qualification | |
![]() |
9/20/1937 | Amendment | AMENDING ART. VIII |
![]() |
11/21/1939 | Amendment | CERT. OF DETERMINATION OF DIV. RATE ON PREF. STOCK |
![]() |
1/8/1940 | Amendment | AMENDING ART VIII AS TO DIRECTORS |
![]() |
6/10/1940 | Amendment | DECREASE IN 6% CUMULATIVE PREFERRED STOCK |
![]() |
9/10/1945 | Amendment | INCREASING CAP STOCK TO $50,000,000. AND 3,000,000 SHARES N.P. |
![]() |
9/29/1945 | Amendment | CERT. OF DESIGNATION OF PREFERRED STOCK |
![]() |
9/11/1947 | Amendment | AMENDING ART. III. |
![]() |
10/1/1951 | Amendment | AMENDING PAR. (4) OF ART. VIII AMENDMENT |
![]() |
9/1/1953 | Amendment | AMENDING PARAGRAPH (4) OF ART. VIII |
![]() |
7/18/1956 | Amendment | CERTIFICATE REGARDING DECREASE IN 3-3/8% CUM .CONV.PREF. STOCK CERTIFICATE OF RETIREMENT 3-3/8% CUM. CONV. PREF. STOCK |
![]() |
9/4/1959 | Amendment | AMENDING ART. IV INCREASING CAP STOCK TO $50,000,000.00 AND 3,000,000 SHARES NO PAR VALUE |
![]() |
1/4/1966 | Amendment | CERTIFICATE OF AMENDMENT AND ADOPTION OF AMENDED ARTICLES OF INCORPORATION - AMENDING ART. IV INC. CAP. STOCK TO: $84,500,000.00 & 2,000,000 SHARES - NO PAR |
![]() |
4/17/1967 | Amendment | SERVICE ON SECRETARY OF STATE |
![]() |
9/12/1967 | Amendment | ART. IV. 5,000,000 SHS NO PAR V. |
![]() |
9/23/1968 | Amendment | AMENDMENT AMENDING ART. IV - NO CHANGE IN CAP. STOCK. |
![]() |
6/12/1975 | Articles Of Merger | |
![]() |
10/14/1975 | Application For Amended Certificate Of Authority | |
![]() |
10/14/1975 | Amendment | AMENDMENT: ARTICLE IV-CAPITAL STOCK $52,500,000 AND 5,000,000.00 SHARES NO PAR VALUE |
![]() |
4/26/1976 | RESTATED | |
![]() |
4/27/1976 | Amendment | RESTATED ARTICLES OF INCORPORATION |
![]() |
6/26/1978 | Assumed Name Certificate | |
![]() |
1/21/1980 | Assumed Name Certificate | |
![]() |
12/3/1982 | Assumed Name Certificate | |
![]() |
10/24/1983 | ABAND | |
![]() |
10/24/1983 | ABAND | |
![]() |
1/6/1985 | Change Of Registered Agent/Office | |
![]() |
1/23/1985 | Amendment | ARTICLE IV - PARAGRAPH #4 & ARTICLE IX ADDED |
![]() |
12/23/1985 | Articles Of Merger | |
![]() |
12/15/1986 | Amendment | CAPITAL STOCK WAS 5000000 PAR VALUE OF STOCK IS: $.75 PER SHARE. |
![]() |
12/29/1986 | Amendment | CERTIFICATE OF FLING OF CERTIFICATE OF OWNERSHIP MERGING WALLPAPERS TO GO, INC. (FILE # 716-78) AND TWO DELAWARE CORPS NOT QUALIFIED IN NEVADA INTO THIS CORP |
![]() |
7/13/1990 | Change Of Registered Agent/Office | |
![]() |
10/1/1991 | Amendment | CAPITAL STOCK WAS 5,000,000 NO PAR AND 250,000,000 @ .75$. DMF |
![]() |
11/23/1994 | Amendment | RESTATED ARTICLES OF INCORPORATION FILED. (16) PGS. P T |
![]() |
7/24/1996 | Certificate Of Withdrawal | |
![]() |
6/8/1998 | Annual List | |
![]() |
6/4/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
5/25/2000 | Annual List | |
![]() |
7/9/2001 | Annual List | List of Officers for 2001 to 2002 |
![]() |
9/21/2001 | Withdrawal | (1) PG. PXE |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
12/31/2021 | Public Information Report (PIR) | |
![]() |
12/31/2022 | Public Information Report (PIR) |
Trademarks for General Mills, Inc.
![]() |
Serial Number:
71524001
Drawing Code:
|
![]() |
Serial Number:
71019970
Drawing Code:
|
![]() |
Serial Number:
71026953
Drawing Code:
|
![]() |
Serial Number:
71227592
Drawing Code:
|
![]() |
Serial Number:
71245384
Drawing Code:
|
![]() |
Serial Number:
72010674
Drawing Code:
|
![]() |
Serial Number:
71220466
Drawing Code:
|
![]() |
Serial Number:
72184060
Drawing Code:
|
![]() |
Serial Number:
72227276
Drawing Code:
|
![]() |
Serial Number:
72227277
Drawing Code:
|
Previous Trademarks for General Mills, Inc.
![]() |
Serial Number:
71366885
Drawing Code:
|
![]() |
Serial Number:
71472516
Drawing Code:
|
![]() |
Serial Number:
72178442
Drawing Code:
|
![]() |
Serial Number:
72187744
Drawing Code:
|
![]() |
Serial Number:
72192602
Drawing Code:
|
![]() |
Serial Number:
71665588
Drawing Code:
|
![]() |
Serial Number:
71206336
Drawing Code:
|
![]() |
Serial Number:
71478549
Drawing Code:
|
![]() |
Serial Number:
72194598
Drawing Code:
|
![]() |
Serial Number:
72183836
Drawing Code:
|
Advertisements
Sources

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

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

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

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

New York Department of State
Data last refreshed on Thursday, May 4, 2023
Data last refreshed on Thursday, May 4, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for General Mills, Inc..
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 General Mills, Inc. 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
1 General Mills Blvd Minneapolis, MN 55426
601 Carlson Pkwy Hopkins, MN 55305
1209 N Orange St Wilmington, DE 19801
PO Box 1113 Minneapolis, MN 55440
9200 Wayzata Blvd Minneapolis, MN 55426
601 13th St NW Washington, DC 20005
8400 NW 36th St Miami, FL 33166
14648 N Scottsdale Rd Scottsdale, AZ 85254
3600 E 70th St Minneapolis, MN 55450
1122 Industrial Way Lodi, CA 95240
These addresses are known to be associated with General Mills, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records