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 |
President
Chief Executive Officer
Chief Operating Officer
CFO
Executive Vp
Vice President
C
Chief Commercial Off
Executive Vice Presi
International Commer
|
Hugh Grant 1 |
Chairman
Chief Executive Officer
President
Chief Executive Officer
CEO
Director
Governing Person
Chairman of the Boar
|
Duraiswami Narain 5 |
Treasurer
Vice President
|
Duraiswami Narain 5 |
Treasurer
|
David F. Snively |
Secretary
Executive Vice Presi
General Counsel
Senior Vp
Senior Vice Presiden
|
Kelly Gast 6 |
Director
|
Jan Heinemann 4 |
Secretary
|
Nicole M. Ringenberg 8 |
Vice President
Controller
Finance
|
Michael E. Stern 7 |
Vice President
Chief Executive Officer
Climate
Americas Row Crops
CEO-Climate
|
Jeffrey H. Aiken 6 |
Vice President
Taxes
Assistant Treasurer
Vp-Taxes
|
Pierre Courduroux 2 |
Chief Financial Officer
Senior Vice Presiden
CFO
Vice President
Executive Vice Presi
|
Robert P. Fraley 1 |
Executive Vice Presi
Chief Technology Off
Treasurer
Executive Vp
Vice President
Cto
Officer
Evp and Chief Techno
|
Steven C. Mizell |
Executive Vice Presi
Chief Human Resource
Senior Vp
Human Resources
Evp and Chief Human
Evp-Human Resources
|
Janet M. Holloway |
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 |
Chief Strategy Off
Executive Vice Presi
Global Strategy
Senior Vice Presiden
Evp and Chief Strate
|
Phil M. Gnolfo 12 |
Assistant Treasurer
Treasurer
A
|
Jennifer L. Woods 9 |
Assistant Secretary
Assistant Sec.
|
Christopher A. Martin 7 |
Assistant Secretary
Assistant Sec.
|
Robert A. Laudeman 6 |
Assistant Treasurer
|
Natalia Voruz 2 |
Assistant Secretary
|
John Winski 1 |
Assistant Secretary
|
Henry J. Ehrenreich 1 |
Assistant Treasurer
|
Sharad Kumar 1 |
Assistant Secretary
|
Miguel F. Ugarte |
Assistant Secretary
|
Michaelle Bushore |
Assistant Secretary
|
Terrell K. Crews 2 |
CFO
Executive Vp
Vice President
Chief Financial Officer
|
Tom Hartley 8 |
Treasurer
Vice President
|
Robert A. Paley 2 |
Treasurer
Vice President
|
Robert J. Stevens 5 |
Director
Governing Person
|
John W. Bachmann 3 |
Director
Governing Person
|
William U. Parfet 2 |
Director
Governing Person
|
Gwendolyn S. King 1 |
Director
Governing Person
|
Charles Burson |
Secretary
Vice President
|
Frank Atlee |
Director
Director
Governing Person
|
Arthur H. Harper |
Director
Governing Person
|
George H. Poste |
Director
Governing Person
|
Sharon R. Long |
Director
|
C. Steven McMillan |
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
|
Laura K. Ipsen |
Director
|
David L. Chicoine |
Director
Governing Person
|
Janice L. Fields |
Director
Governing Person
|
Carl M. Casale 1 |
Executive Vp
Vice President
North America Commer
|
Mark J. Leidy |
Executive Vp
Manufacturing
|
Gerald A. Steiner |
Executive Vp
Commercial Acceptanc
Executive Vice Presi
Sustainability Corp
Sustainability Corpo
|
Cheryl P. Morley |
Senior Vp
Corporate Secretary
|
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
|
Sonya M. Davis 13 |
Assistant Sec.
Assistant Secretary
|
Robert Brady 10 |
Assistant Treas.
|
Nancy Hamilton 7 |
Assistant Sec.
Assistant Secretary
|
Kevin P. Buchanan 7 |
Assistant Treas.
|
Michelle Bushore 6 |
Assistant Secretary
|
John T. Mimlitz 6 |
Assistant Secretary
Assistant Treasurer
|
Andrew J. Kuchan 5 |
Assistant Treasurer
|
Consuelo Madere 2 |
Ac
Gv
Vp-Vegetable Busines
|
Mark M. Boswell 1 |
Assistant Sec.
Assistant Secretary
|
Melissa Duncan 1 |
Assistant Sec.
|
Pam S. Moench |
Assistant Treas.
Assistant Treasurer
|
Kevin J. Walsh |
Assistant Sec.
|
Albert Mitchell |
Assistant Controller
|
Natalia Vonuz |
Assistant Secretary
|
C. Steven McMillian |
Governing Person
|
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
|
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
Data last refreshed on Sunday, January 3, 2021

Texas Secretary of State
Data last refreshed on Thursday, January 14, 2021
Data last refreshed on Thursday, January 14, 2021

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

California Secretary of State
Data last refreshed on Monday, January 11, 2021
Data last refreshed on Monday, January 11, 2021

New York Department of State
Data last refreshed on Thursday, January 14, 2021
Data last refreshed on Thursday, January 14, 2021

California Secretary of State
Data last refreshed on Monday, January 11, 2021
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
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
5
Corporate Records