corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • Missouri
  • >
  • Saint Louis

Monsanto Company

Active Saint Louis, MO

(563)263-0093
  • Overview
  • 70
    Key People
  • 10
    Locations
  • 5
    Filings
  • Contribute
Follow

Monsanto Company Overview

Monsanto Company filed as a Foreign Corporation in the State of Nevada on Tuesday, September 19, 2000 and is approximately twenty-one years old, as recorded in documents filed with Nevada 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 Monsanto Company
Network Visualizer
Advertisements

Key People

Who own Monsanto Company

Name
Brett Begemann 2
~ Background Report ~
President
Chief Executive Officer
Chief Operating Officer
CFO
Executive Vp
Vice President
C
Chief Commercial Off
Executive Vice Presi
International Commer
Hugh Grant 1
~ Background Report ~
Chairman
Chief Executive Officer
President
Chief Executive Officer
CEO
Director
Governing Person
Chairman of the Boar
Duraiswami Narain 5
~ Background Report ~
Treasurer
Vice President
Duraiswami Narain 5
~ Background Report ~
Treasurer
David F. Snively
~ Background Report ~
Secretary
Executive Vice Presi
General Counsel
Senior Vp
Senior Vice Presiden
Kelly Gast 6
~ Background Report ~
Director
Jan Heinemann 4
~ Background Report ~
Secretary
Nicole M. Ringenberg 8
~ Background Report ~
Vice President
Controller
Finance
Michael E. Stern 7
~ Background Report ~
Vice President
Chief Executive Officer
Climate
Americas Row Crops
CEO-Climate
Jeffrey H. Aiken 6
~ Background Report ~
Vice President
Taxes
Assistant Treasurer
Vp-Taxes
Pierre Courduroux 2
~ Background Report ~
Chief Financial Officer
Senior Vice Presiden
CFO
Vice President
Executive Vice Presi
Robert P. Fraley 1
~ Background Report ~
Executive Vice Presi
Chief Technology Off
Treasurer
Executive Vp
Vice President
Cto
Officer
Evp and Chief Techno
Steven C. Mizell
~ Background Report ~
Executive Vice Presi
Chief Human Resource
Senior Vp
Human Resources
Evp and Chief Human
Evp-Human Resources
Janet M. Holloway
~ Background Report ~
Senior Vice Presiden
Chief of Staff
Community Re
Vice President
Chief of Staff and C
Srvp and Chief of St
Srvp-Chief of Staff
Kerry Preete 4
~ Background Report ~
Chief Strategy Off
Executive Vice Presi
Global Strategy
Senior Vice Presiden
Evp and Chief Strate
Phil M. Gnolfo 12
~ Background Report ~
Assistant Treasurer
Treasurer
A
Jennifer L. Woods 9
~ Background Report ~
Assistant Secretary
Assistant Sec.
Christopher A. Martin 7
~ Background Report ~
Assistant Secretary
Assistant Sec.
Robert A. Laudeman 6
~ Background Report ~
Assistant Treasurer
Natalia Voruz 2
~ Background Report ~
Assistant Secretary
John Winski 1
~ Background Report ~
Assistant Secretary
Henry J. Ehrenreich 1
~ Background Report ~
Assistant Treasurer
Sharad Kumar 1
~ Background Report ~
Assistant Secretary
Miguel F. Ugarte
~ Background Report ~
Assistant Secretary
Michaelle Bushore
~ Background Report ~
Assistant Secretary
Terrell K. Crews 2
~ Background Report ~
CFO
Executive Vp
Vice President
Chief Financial Officer
Tom Hartley 8
~ Background Report ~
Treasurer
Vice President
Robert A. Paley 2
~ Background Report ~
Treasurer
Vice President
Robert J. Stevens 5
~ Background Report ~
Director
Governing Person
John W. Bachmann 3
~ Background Report ~
Director
Governing Person
William U. Parfet 2
~ Background Report ~
Director
Governing Person
Gwendolyn S. King 1
~ Background Report ~
Director
Governing Person
Charles Burson
~ Background Report ~
Secretary
Vice President
Frank Atlee
~ Background Report ~
Director
Director
Governing Person
Arthur H. Harper
~ Background Report ~
Director
Governing Person
George H. Poste
~ Background Report ~
Director
Governing Person
Sharon R. Long
~ Background Report ~
Director
C. Steven McMillan
~ Background Report ~
Director
David L. Chicolne
~ Background Report ~
Director
Dwight M Mitch Barns
~ Background Report ~
Director
Laura K. Lpsen
~ Background Report ~
Director
Marcos M. Lutz
~ Background Report ~
Director
Patricia Verduin
~ Background Report ~
Director
Gregory H. Boyce
~ Background Report ~
Director
Jon R. Moeller
~ Background Report ~
Director
Laura K. Ipsen
~ Background Report ~
Director
David L. Chicoine
~ Background Report ~
Director
Governing Person
Janice L. Fields
~ Background Report ~
Director
Governing Person
Carl M. Casale 1
~ Background Report ~
Executive Vp
Vice President
North America Commer
Mark J. Leidy
~ Background Report ~
Executive Vp
Manufacturing
Gerald A. Steiner
~ Background Report ~
Executive Vp
Commercial Acceptanc
Executive Vice Presi
Sustainability Corp
Sustainability Corpo
Cheryl P. Morley
~ Background Report ~
Senior Vp
Corporate Secretary
Michael J. Frank 3
~ Background Report ~
Vice President
Chief Commercial Off
Chief Compliance Off
Senior Vice Presiden
Vp-International Row
Richard B. Clark 1
~ Background Report ~
Vice President
Controller
Scarlett L. Foster
~ Background Report ~
Vice President
Investor Relations
Sonya M. Davis 13
~ Background Report ~
Assistant Sec.
Assistant Secretary
Robert Brady 10
~ Background Report ~
Assistant Treas.
Nancy Hamilton 7
~ Background Report ~
Assistant Sec.
Assistant Secretary
Kevin P. Buchanan 7
~ Background Report ~
Assistant Treas.
Michelle Bushore 6
~ Background Report ~
Assistant Secretary
John T. Mimlitz 6
~ Background Report ~
Assistant Secretary
Assistant Treasurer
Andrew J. Kuchan 5
~ Background Report ~
Assistant Treasurer
Consuelo Madere 2
~ Background Report ~
Ac
Gv
Vp-Vegetable Busines
Mark M. Boswell 1
~ Background Report ~
Assistant Sec.
Assistant Secretary
Melissa Duncan 1
~ Background Report ~
Assistant Sec.
Pam S. Moench
~ Background Report ~
Assistant Treas.
Assistant Treasurer
Kevin J. Walsh
~ Background Report ~
Assistant Sec.
Albert Mitchell
~ Background Report ~
Assistant Controller
Natalia Vonuz
~ Background Report ~
Assistant Secretary
C. Steven McMillian
~ Background Report ~
Governing Person
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • » Next
Showing 8 records out of 70

Other Companies for Monsanto Company

Monsanto Company is listed as an officer in nine other companies.
Name Status Incorporated Key People Role
Tabletop Sweetener, Lp
Active
1999
1
Member
Bayer Research and Development Services LLC
Active
2020
1
Member
Monsanto Ag Products LLC
Inactive
1978
15
Manager
Camber Companies, LLC
Inactive
1998
1
Manager
Holden's Foundation Seeds L.L.C.
Inactive
1999
4
Member
Doctors' Choice, LLC
Inactive
1998
1
Member
Renessen LLC
Inactive
1999
1
Member
Asgrow Seed Company LLC
Inactive
1999
1
Member
American Seeds, LLC
Inactive
2009
16
Governing Person
  • « Previous
  • 1
  • 2
  • » Next
Showing 8 records out of 9

Known Addresses for Monsanto Company

1300 Interstate St NW Washington, DC 20005 800 N Lindbergh Blvd Saint Louis, MO 63141 800 N Lindbergh Blvd Saint Louis, MO 63167 12501 River Rd Luling, LA 70070 800 N Lindbergh Boulevard St Saint Louis, MO 63167 2500 Wiggins Rd Muscatine, IA 52761 PO Box 473 Muscatine, IA 52761 2291 Ball Dr Saint Louis, MO 63146 MOKULELE HWY Kihei, HI 96753 1010 Bateman St Perry, IA 50220

Corporate Filings for Monsanto Company

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Active
State: Florida
State ID: F00000005583
Date Filed: Wednesday, October 4, 2000

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active
State: Texas
State ID: 13470506
Date Filed: Thursday, September 21, 2000
Registered Agent Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Active
State: California
Foreign State: Delaware
State ID: 02362863
Date Filed: Friday, October 19, 2001
Registered Agent Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service

New York Department of State

Filing Type: Foreign Business Corporation
Status: Active
State: New York
Foreign State: Delaware
County: New York
State ID: 2561072
Date Filed: Friday, October 6, 2000
Source Record NY DOS

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Active
State: Nevada
Foreign State: Delaware
State ID: C25215-2000
Date Filed: Tuesday, September 19, 2000
Registered Agent Csc Services of Nevada, Inc.

Corporate Notes

Source Date Type Note
9/19/2000 Foreign Qualification
9/21/2000 Application For Certificate Of Authority
10/6/2000 Name History/Actual Monsanto Company
10/6/2000 Name History/Actual Monsanto Company
3/26/2001 Annual List
10/9/2001 Annual List
1/23/2002 Annual List
9/5/2002 Annual List
12/31/2002 Public Information Report (PIR)
9/15/2003 Annual List
12/31/2003 Public Information Report (PIR)
5/27/2004 Change of Registered Agent/Office
6/1/2004 Registered Agent Change CORPORATION TRUST COMPANY OF NEVADA STE 500 6100 NEIL ROAD RENO NV 89511 DMM
9/21/2004 Annual List List of Officers for 2004 to 2005
12/31/2004 Public Information Report (PIR)
8/30/2005 Annual List
12/31/2005 Public Information Report (PIR)
8/7/2006 Annual List
12/31/2006 Public Information Report (PIR)
8/2/2007 Annual List 07-08
12/31/2007 Public Information Report (PIR)
9/2/2008 Annual List NO FSC 9/5/08 FAB
9/28/2009 Annual List
10/30/2009 Change of Office by Registered Agent
11/15/2010 Annual List 10-11
12/31/2010 Public Information Report (PIR)
9/1/2011 Annual List 11/12
12/31/2011 Public Information Report (PIR)
9/10/2012 Annual List 12-13
12/31/2012 Public Information Report (PIR)
9/19/2013 Annual List 13-14
12/31/2013 Public Information Report (PIR)
9/22/2014 Annual List 14-15
12/31/2014 Public Information Report (PIR)
11/9/2015 Annual List 2015-2016
12/31/2015 Public Information Report (PIR)
9/20/2016 Annual List 16-17
12/31/2016 Public Information Report (PIR)
9/11/2017 Annual List 2017-2018
12/31/2017 Public Information Report (PIR)
9/20/2018 Annual List 18-19
12/31/2018 Public Information Report (PIR)
12/31/2019 Public Information Report (PIR)
Advertisements

Sources

Florida Department of State
Data last refreshed on Sunday, January 3, 2021
Texas Secretary of State
Data last refreshed on Thursday, January 14, 2021
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, January 11, 2021
New York Department of State
Data last refreshed on Thursday, January 14, 2021
California Secretary of State
Data last refreshed on Monday, January 11, 2021

What next?

Follow

Receive an email notification when changes occur for Monsanto 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 Monsanto Company 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
1300 Interstate St NW Washington, DC 20005 800 N Lindbergh Blvd Saint Louis, MO 63141 800 N Lindbergh Blvd Saint Louis, MO 63167 12501 River Rd Luling, LA 70070 800 N Lindbergh Boulevard St Saint Louis, MO 63167 2500 Wiggins Rd Muscatine, IA 52761 PO Box 473 Muscatine, IA 52761 2291 Ball Dr Saint Louis, MO 63146 MOKULELE HWY Kihei, HI 96753 1010 Bateman St Perry, IA 50220
These addresses are known to be associated with Monsanto Company 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 2000 Foreign for Profit Corporation TX 2000 Foreign For-Profit Corporation CA 2001 Statement & Designation By Foreign Corporation NY 2000 Foreign Business Corporation NV 2000 Foreign Corporation
Sources
Florida Department of State Texas Secretary of State Nevada Secretary of State California Secretary of State New York Department of State California 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.