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

General Mills, Inc.

Active Minneapolis, MN

(480)281-6700
  • Overview
  • 149
    Key People
  • 10
    Locations
  • 5
    Filings
  • Contribute
Follow

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-two 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
~ Background Report ~
President
Kendall J. Powell 1
~ Background Report ~
Chairman
President
Director
Chief Executive Officer
Stephen W. Sanger 1
~ Background Report ~
President
CEO
Gaillard Charles
~ Background Report ~
President
David B. Vanbenschoten 8
~ Background Report ~
Treasurer
Kofi A. Bruce 6
~ Background Report ~
Treasurer
Vice President
Koei A. Bruce
~ Background Report ~
Treasurer
Vice President
Siri S. Marshall 3
~ Background Report ~
Secretary
Mark W. Addicks 1
~ Background Report ~
Director
Officer
Senior Vice Presiden
Lois E. Quam
~ Background Report ~
Director
R. Kerry Clark
~ Background Report ~
Director
Bradbury H. Anderson
~ Background Report ~
Director
Paul Danos
~ Background Report ~
Director
William T. Esrey
~ Background Report ~
Director
Raymond V. Gilmartin
~ Background Report ~
Director
Judith Richards Hope
~ Background Report ~
Director
Heidi G. Miller
~ Background Report ~
Director
Hilda Ochoa-Brillembourg
~ Background Report ~
Director
Stephen A. Odlands
~ Background Report ~
Director
Michael D. Rose
~ Background Report ~
Director
Robert L. Ryan
~ Background Report ~
Director
Dorothy A. Terrell
~ Background Report ~
Director
Bradburry H. Anderson
~ Background Report ~
Director
Kerry R. Clark
~ Background Report ~
Director
Danos Paul
~ Background Report ~
Director
Stephen A. Odland
~ Background Report ~
Director
Clark R. Kerry
~ Background Report ~
Director
Gerald J. Morris 13
~ Background Report ~
Vice President
Jerry Young 5
~ Background Report ~
Vice President
Officer
Michael A. Nordstrom 4
~ Background Report ~
Vice President
Timothy W. Coats 2
~ Background Report ~
Vice President
Maria S. Morgan 2
~ Background Report ~
Vice President
Michele S. Meyer 2
~ Background Report ~
Vice President
Officer
James H. Murphy 2
~ Background Report ~
Vice President
Officer
Senior Vice Presiden
Rebecca L. O'Grady 2
~ Background Report ~
Vice President
Shawn P. O'Grady 2
~ Background Report ~
Vice President
Officer
Senior Vice Presiden
Natalie D. Doyle 2
~ Background Report ~
Vice President
David V. Clark 2
~ Background Report ~
Vice President
Kevin J. Schoen 1
~ Background Report ~
Vice President
Richard O. Lund 1
~ Background Report ~
Vice President
Camille M. Gibson 1
~ Background Report ~
Vice President
Lohr Lesueur 1
~ Background Report ~
Vice President
Timothy J. Fieldhouse 1
~ Background Report ~
Vice President
Laurie H. Greeno 1
~ Background Report ~
Vice President
Mark A. Wilhite 1
~ Background Report ~
Vice President
Jerry Lynch 1
~ Background Report ~
Vice President
Lonnie L. Noble 1
~ Background Report ~
Vice President
James R. Kirkwood 1
~ Background Report ~
Vice President
Sean N. Walker 1
~ Background Report ~
Vice President
Senior Vice Presiden
Julia U. Halberg 1
~ Background Report ~
Vice President
Paul J. Lokar 1
~ Background Report ~
Vice President
John R. Russett 1
~ Background Report ~
Vice President
Gregg E. Stedronsky 1
~ Background Report ~
Vice President
Todd M. Stohlmeyer 1
~ Background Report ~
Vice President
Ann W. Simonds 1
~ Background Report ~
Vice President
Officer
Senior Vice Presiden
Shiela A. Gallagher 1
~ Background Report ~
Vice President
Richard J. Hosfield 1
~ Background Report ~
Vice President
Jodi J. Benson 1
~ Background Report ~
Vice President
Chad R. Kerlin 1
~ Background Report ~
Vice President
Bethany C. Quam 1
~ Background Report ~
Vice President
Vijay K. Sood 1
~ Background Report ~
Vice President
Colleen M. Soukup 1
~ Background Report ~
Vice President
David C. Wagner 1
~ Background Report ~
Vice President
Christina Law
~ Background Report ~
Vice President
David V. Calrk
~ Background Report ~
Vice President
Anton V. Vincetn
~ Background Report ~
Vice President
Jearld A. Young
~ Background Report ~
Vice President
Anton Vincent
~ Background Report ~
Vice President
Officer
Kelly Baker
~ Background Report ~
Vice President
Myer Joy
~ Background Report ~
Vice President
Linda Hipkiss
~ Background Report ~
Vice President
Mary C. Toker
~ Background Report ~
Vice President
Jefferey L. Harmening
~ Background Report ~
Vice President
Jonathan J. Nudi
~ Background Report ~
Vice President
Officer
Richard C. Allendorf
~ Background Report ~
Vice President
Tiffanie L. Boyd
~ Background Report ~
Vice President
Maureen A. Brener
~ Background Report ~
Vice President
Vivian M. Callaway
~ Background Report ~
Vice President
Kenneth A. Charles
~ Background Report ~
Vice President
Susan J. Crockett
~ Background Report ~
Vice President
Kathryn P. Dickson
~ Background Report ~
Vice President
Mary Johanna Ekmak
~ Background Report ~
Vice President
Heidi A. Emanuel
~ Background Report ~
Vice President
Joe Edward Ens
~ Background Report ~
Vice President
Olivier Faujour
~ Background Report ~
Vice President
Elizabeth E. Flynn
~ Background Report ~
Vice President
Thomas M. Forsythe
~ Background Report ~
Vice President
Gayle P. Fuguitt
~ Background Report ~
Vice President
Eric T. Galler
~ Background Report ~
Vice President
Cathleen M. Harris
~ Background Report ~
Vice President
John F. Haugen
~ Background Report ~
Vice President
Denise A. Holloman
~ Background Report ~
Vice President
Ibri Thierry
~ Background Report ~
Vice President
Tracy J. Kofski
~ Background Report ~
Vice President
William F. Koschak
~ Background Report ~
Vice President
Heather M. Larson
~ Background Report ~
Vice President
Stephanie Le Conte
~ Background Report ~
Vice President
Ann M. Renckens
~ Background Report ~
Vice President
Schellhaass M. Sheryl
~ Background Report ~
Vice President
Gregory John Schlafer
~ Background Report ~
Vice President
Staci Mary Siebold
~ Background Report ~
Vice President
Patrick E. Simmons
~ Background Report ~
Vice President
Suzannie G. Simonett
~ Background Report ~
Vice President
Linda J. Sorrano
~ Background Report ~
Vice President
Tanya M. Srepel
~ Background Report ~
Vice President
Dale G. Storey
~ Background Report ~
Vice President
Jeffrey S. Tassani
~ Background Report ~
Vice President
David A. Tsang
~ Background Report ~
Vice President
Bernhard Van Lengerich
~ Background Report ~
Vice President
John D. Wanvig
~ Background Report ~
Vice President
Eric A. Wedephol
~ Background Report ~
Vice President
Michael P. Yechmeiser
~ Background Report ~
Vice President
Ernest M. Harper 12
~ Background Report ~
Vp-Tax
Trevor V. Gunderson 11
~ Background Report ~
Assistant Secretary
Officer
John R. Church 7
~ Background Report ~
Executive Vice Presi
Officer
Senior Vice Presiden
Donal L. Mulligan 4
~ Background Report ~
Executive Vice Presi
Officer
Mike Zechmeister 4
~ Background Report ~
Officer
Jeffrey J. Rotsch 3
~ Background Report ~
Executive Vice Presi
Cam C. Hoang 3
~ Background Report ~
Assistant Secretary
Officer
Christopher A. Rauschl 3
~ Background Report ~
Assistant Secretary
Assistant Treasurer
Officer
Ian R. Friendly 3
~ Background Report ~
Executive Vice Presi
Officer
Diane R. Hughes 3
~ Background Report ~
Assistant Treasurer
Officer
Robert B. Polansky 3
~ Background Report ~
Assistant Treasurer
Officer
Keith A. Woodward 3
~ Background Report ~
Officer
Senior Vice Presiden
Peter J. Capell 2
~ Background Report ~
Officer
Senior Vice Presiden
Y. Marc Belton 2
~ Background Report ~
Executive Vice Presi
Jeffrey L. Harmening 2
~ Background Report ~
Executive Vice Presi
Officer
Senior Vice Presiden
John T. Machuzick 1
~ Background Report ~
Officer
Senior Vice Presiden
Daniel I. Malina 1
~ Background Report ~
Senior Vice Presiden
Richard L. Best 1
~ Background Report ~
Officer
Senior Vice Presiden
Dave Dudick 1
~ Background Report ~
Officer
Senior Vice Presiden
Marc Y. Belton 1
~ Background Report ~
Officer
Peter C. Erickson 1
~ Background Report ~
Executive Vice Presi
Officer
Senior Vice Presiden
Juliana L. Chugg 1
~ Background Report ~
Officer
Senior Vice Presiden
Luis Gabriel Bermudez
~ Background Report ~
Senior Vice Presiden
Shwan P. Ogrady
~ Background Report ~
Senior Vice Presiden
David P. Homer
~ Background Report ~
Officer
Senior Vice Presiden
Roderick A. Palmore
~ Background Report ~
Executive Vice Presi
Officer
Gary H. Chu
~ Background Report ~
Officer
Senior Vice Presiden
Michael L. Davis
~ Background Report ~
Executive Vice Presi
Officer
Senior Vice Presiden
John T. Machuzik
~ Background Report ~
Senior Vice Presiden
Kimberly A. Nelson
~ Background Report ~
Officer
Senior Vice Presiden
Christopher D. O Leary
~ Background Report ~
Executive Vice Presi
Officer
Chistopher A. Rauschl
~ Background Report ~
Assistant Secretary
Craig Shafer
~ Background Report ~
Assistant Treasurer
Christina L. Shea
~ Background Report ~
Senior Vice Presiden
Christianne L. Strauss
~ Background Report ~
Officer
Senior Vice Presiden
Rebecca L. O'Gardy
~ Background Report ~
Officer
Christopher D. O'Leary
~ Background Report ~
Executive Vice Presi
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • 11
  • 12
  • 13
  • 14
  • 15
  • 16
  • 17
  • 18
  • 19
  • » Next
Showing 8 records out of 149

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)

Trademarks for General Mills, Inc.

Meadowbrook
Serial Number: 71524001
Drawing Code:
Crocker's Best
Serial Number: 71019970
Drawing Code:
Olympic
Serial Number: 71026953
Drawing Code:
"Kitchen-Tested."
Serial Number: 71227592
Drawing Code:
Kansak
Serial Number: 71245384
Drawing Code:
Vitality
Serial Number: 72010674
Drawing Code:
Starlight
Serial Number: 71220466
Drawing Code:
Medallion
Serial Number: 72184060
Drawing Code:
Bows
Serial Number: 72227276
Drawing Code:
Buttons 'N Bows
Serial Number: 72227277
Drawing Code:
View all trademarks for General Mills, Inc.

Previous Trademarks for General Mills, Inc.

La Pina
Serial Number: 71366885
Drawing Code:
Gorton'S
Serial Number: 71472516
Drawing Code:
Bugles
Serial Number: 72178442
Drawing Code:
Gold Medal Wondra
Serial Number: 72187744
Drawing Code:
Pennsylvania House
Serial Number: 72192602
Drawing Code:
Trix
Serial Number: 71665588
Drawing Code:
Wheaties
Serial Number: 71206336
Drawing Code:
Cheerios
Serial Number: 71478549
Drawing Code:
Potato Buds
Serial Number: 72194598
Drawing Code:
Tsp
Serial Number: 72183836
Drawing Code:
Advertisements

Sources

Florida Department of State
Data last refreshed on Sunday, February 28, 2021
California Secretary of State
Data last refreshed on Monday, March 8, 2021
California Secretary of State
Data last refreshed on Monday, March 8, 2021
Texas Secretary of State
Data last refreshed on Monday, March 8, 2021
New York Department of State
Data last refreshed on Saturday, February 20, 2021
Nevada Secretary of State
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
Create Account
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
Edit this profile
5 Corporate Records
FL 1937 Foreign for Profit Corporation TX 1929 Foreign For-Profit Corporation CA 1929 Statement & Designation By Foreign Corporation NV 1937 Foreign Corporation NY 1928 Foreign Business Corporation
Sources
Florida Department of State California Secretary of State California Secretary of State Texas Secretary of State New York Department of State Nevada 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 © 2021 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.