- Home >
- U.S. >
- Missouri >
- Saint Louis
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Monsanto Company
Active Saint Louis, MO
Monsanto Company Overview
Monsanto Company filed as a Foreign Corporation in the State of Nevada on Tuesday, September 19, 2000 and is approximately twenty-five 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 |
President
Chief Executive Officer
Executive Vp
Chief Operating Officer
Executive Vice Presi
International Commer
C
Chief Commercial Off
|
Jeremy Williams 3 |
President
Officer
|
Priyal Patel 11 |
Treasurer
Officer
|
Patrick Lockwood Taylor 3 |
Director
Chair
|
James C. Carrington |
Director
|
Bijoy Sagar |
Director
|
Peter C W Flory |
Director
|
Keith R. Abrams 21 |
Assistant Secretary
Officer
|
Richard K. Heller 19 |
Officer
Vice President Tax
|
Jeffrey McFarland 15 |
Officer
Tax Officer
|
Kristin B. Zimmerman 7 |
Assistant Secretary
Officer
|
Mary M. Shaffer 2 |
Assistant Secretary
Officer
|
Christopher Sawall |
Officer
Security Officer
|
Hugh Grant 1 |
Chairman
President
CEO
Chief Executive Officer
Director
Chairman of the Boar
Chief Executive Officer
Governing Person
|
Brian L. Branca 17 |
Treasurer
Officer
|
Phil M. Gnolfo 12 |
Treasurer
A
Assistant Treasurer
|
Tom Hartley 8 |
Treasurer
Vice President
|
Duraiswami Narain 5 |
Treasurer
Vice President
|
Robert A. Paley 2 |
Treasurer
Vice President
|
Robert J. Stevens 4 |
Director
Governing Person
|
John W. Bachmann 3 |
Director
Governing Person
|
William U. Parfet 2 |
Director
Governing Person
|
Gwendolyn S. King 1 |
Director
Governing Person
|
Frank Atlee |
Director
Director
Governing Person
|
Arthur H. Harper |
Director
Governing Person
|
George H. Poste |
Director
Governing Person
|
C. Steven McMillan |
Director
|
David F. Snively |
Secretary
Senior Vp
Executive Vice Presi
General Counsel
Senior Vice Presiden
|
Michael G. Schulz |
Director
|
David L. Chicolne |
Director
|
Dwight M Mitch Barns |
Director
|
Laura K. Lpsen |
Director
|
Marcos M. Lutz |
Director
|
Patricia Verduin |
Director
|
Gregory H. Boyce |
Director
|
Jon R. Moeller |
Director
|
Janice L. Fields |
Director
Governing Person
|
Laura K. Ipsen |
Director
|
Terrell K. Crews 2 |
Executive Vp
Chief Financial Officer
|
Carl M. Casale 1 |
Executive Vp
North America Commer
|
Robert P. Fraley 1 |
Executive Vp
Chief Technology Off
Executive Vice Presi
Officer
Evp and Chief Techno
|
Gerald A. Steiner |
Executive Vp
Commercial Acceptanc
Executive Vice Presi
Sustainability Corp
Sustainability Corpo
|
Mark J. Leidy |
Executive Vp
Manufacturing
|
Cheryl P. Morley |
Senior Vp
Corporate Secretary
|
Steven C. Mizell |
Senior Vp
Chief Human Resource
Executive Vice Presi
Human Resources
Evp and Chief Human
Evp-Human Resources
|
Nicole M. Ringenberg 8 |
Vice President
Controller
Finance
|
Michael E. Stern 7 |
Vice President
Chief Executive Officer
Americas Row Crops
CEO-Climate
Climate
|
Jeffrey H. Aiken 6 |
Vice President
Assistant Treasurer
Taxes
Vp-Taxes
|
Michael J. Frank 3 |
Vice President
Chief Commercial Off
Chief Compliance Off
Senior Vice Presiden
Vp-International Row
|
Richard B. Clark 1 |
Vice President
Controller
|
Scarlett L. Foster |
Vice President
Investor Relations
|
Janet M. Holloway |
Vice President
Chief of Staff
Senior Vice Presiden
Chief of Staff and C
Community Re
Srvp and Chief of St
Srvp-Chief of Staff
|
Sonya M. Davis 13 |
Assistant Sec.
Assistant Secretary
|
Robert Brady 10 |
Assistant Treas.
|
Jennifer L. Woods 9 |
Assistant Sec.
Assistant Secretary
|
Already Filed with The State 7 |
Governing Person
|
Kevin P. Buchanan 7 |
Assistant Treas.
|
Nancy Hamilton 7 |
Assistant Sec.
Assistant Secretary
|
Michelle Bushore 6 |
Assistant Secretary
|
John T. Mimlitz 6 |
Assistant Secretary
Assistant Treasurer
|
Andrew J. Kuchan 5 |
Assistant Treasurer
|
Kerry Preete 4 |
Chief Strategy Off
Executive Vice Presi
Global Strategy
Senior Vice Presiden
Evp and Chief Strate
|
Consuelo Madere 2 |
Ac
Gv
Vp-Vegetable Busines
|
Pierre Courduroux 2 |
Chief Financial Officer
Executive Vice Presi
Senior Vice Presiden
|
Natalia Voruz 2 |
Assistant Secretary
|
Sharad Kumar 1 |
Assistant Secretary
|
Rodrigo Santos 1 |
Officer
Preident
|
Melissa Duncan 1 |
Assistant Sec.
|
Mark M. Boswell 1 |
Assistant Sec.
Assistant Secretary
|
Miguel F. Ugarte 1 |
Assistant Secretary
|
Henry J. Ehrenreich 1 |
Assistant Treasurer
|
Michaelle Bushore |
Assistant Secretary
|
Albert Mitchell |
Assistant Controller
|
C. Steven McMillian |
Governing Person
|
Showing 8 records out of 74
Other Companies for Monsanto Company
Monsanto Company is listed as an officer in ten other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Tabletop Sweetener, Lp |
Active
|
1999 |
1
|
Member
|
Channel Bio, LLC |
Active
|
2007 |
17
|
Member
|
Monsanto Ag Products LLC |
Inactive
|
1978 |
15
|
Manager
|
Camber Companies, LLC |
Inactive
|
1998 |
1
|
Manager
|
Bayer Research and Development Services LLC |
Inactive
|
2020 |
6
|
Member
|
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 |
14
|
Governing Person
|
Showing 8 records out of 10
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 |
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. |
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 |
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) | |
![]() |
12/31/2021 | Public Information Report (PIR) | |
![]() |
12/31/2022 | Public Information Report (PIR) | |
![]() |
12/31/2023 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Friday, January 10, 2025
Data last refreshed on Friday, January 10, 2025

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

New York Department of State
Data last refreshed on Saturday, October 12, 2024
Data last refreshed on Saturday, October 12, 2024

Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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
Advertisements
Wiki
5
Corporate Records