- Home >
- U.S. >
- Missouri >
- Saint Louis
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Corn States LLC
Active Saint Louis, MO
Corn States LLC Overview
Corn States LLC filed as a Foreign in the State of California on Thursday, December 30, 2010 and is approximately fifteen years old, as recorded in documents 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
Corn States LLC
Network Visualizer
Advertisements
Key People
Who own Corn States LLC
Name | |
---|---|
Phil M. Gnolfo 12 |
NonMM
Assistant Treasurer
Mmember
|
Mark Herrmann |
President
Chief Executive Officer
|
James A. Hedges |
President
Vice President
Chief Executive Officer
|
Michael J. Lewis |
President
Vice President
Chief Executive Officer
|
Gwyn Schramm |
President
Officer
|
Brian L. Branca 17 |
Treasurer
Vice President
Officer
|
Tom Hartley 8 |
Treasurer
Vice President
|
Duraiswami Narain 5 |
Treasurer
Vice President
|
Keith R. Abrams 21 |
Secretary
Officer
|
Sonya M. Davis 13 |
Secretary
Assistant Secretary
|
Jennifer L. Woods 9 |
Secretary
Assistant Secretary
|
Nicole M. Ringenberg 8 |
Vice President
Controller
Vp Controller
|
Andrew J. Kuchan 5 |
Vice President
Assistant Secretary
Assistant Treasurer
|
Danny R. Gigax |
Vice President
|
Dennis Hoemer |
Vice President
|
Trent A. Yantes |
Vice President
Na Tfs Testing Lead
|
Cameron Ator |
Vice President
|
Jerry W. Devore |
Vice President
|
Matt Horstmeier |
Vice President
|
Robert E. Roman |
Vice President
|
Robert J. Starke |
Vice President
|
Jay Hendrix |
Vice President
|
Scott L. Keetle |
Vice President
|
Richard K. Heller 19 |
Officer
Vice President Tax
|
Jeffrey McFarland 15 |
Officer
Tax Officer
|
Christopher A. Martin 14 |
Assistant Secretary
Officer
|
Already Filed with The State 7 |
Governing Person
|
John T. Mimlitz 6 |
Assistant Treasurer
|
Robert A. Laudeman 6 |
Assistant Treasurer
|
Jeffrey H. Aiken 6 |
Assistant Treasurer
|
Michelle Bushore 6 |
Assistant Secretary
|
Showing 8 records out of 31
Companies for Corn States LLC
Corn States LLC lists two 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 |
---|---|---|---|---|
Monsanto Technology LLC |
Inactive
|
Manager
|
||
Bayer Cropscience Lp |
Inactive
|
1999 |
Member
|
Corporate Filings for Corn States LLC
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
State ID: | 201036410130 |
Date Filed: | Thursday, December 30, 2010 |
Registered Agent | Corporation Service Company |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 801363301 |
Date Filed: | Thursday, December 30, 2010 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Iowa |
State ID: | E0631712010-4 |
Date Filed: | Thursday, December 30, 2010 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
12/30/2010 | Application for Registration | |
![]() |
12/30/2010 | Application for Foreign Registration | |
![]() |
12/30/2010 | Merge In | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
8/20/2012 | Acceptance of Registered Agent | |
![]() |
8/20/2012 | Reinstatement | 11/13 |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
2/12/2013 | Annual List | |
![]() |
12/16/2013 | Annual List | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/10/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
11/9/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
12/19/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
12/11/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
11/21/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2021 | Public Information Report (PIR) | |
![]() |
12/31/2022 | Public Information Report (PIR) | |
![]() |
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources

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

Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Corn States 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 Corn States LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
Wiki
3
Corporate Records