Search icon

DEKALB GENETICS CORPORATION

Company Details

Name: DEKALB GENETICS CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn By Merger
Effective Date: 09 Sep 1988 (36 years ago)
Business ID: 557169
State of Incorporation: DELAWARE
Principal Office Address: 800 N LINDBERGH BLVDST LOUIS, MO 63167

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Vice President

Name Role Address
Terrell K Crews Vice President 800 N LINDBERGH BLVD, ST LOUIS, MO 63167
KENT W MARTIN Vice President 800 N LINDBERGH BLVD, ST LOUIS, MO 63167
Theodore M Crosbie Vice President 3302 S E Convenience Blvd, Ankeny, IA 50021
Jay Grable Vice President 800 N LINDBERGH BLVD, ST LOUIS, MO 63167
Joe Raab Vice President 3100 Sycamore Road, De Kalb, IL 60115
DOUGLAS J. DORSEY Vice President 800 N LINDBERGH BLVD, ST LOUIS, MO 63167

Director

Name Role Address
John M Raines Director 800 N LINDBERGH BLVD, ST LOUIS, MO 63167
Robert Paley Director 800 N LINDBERGH BLVD, ST LOUIS, MO 63167
James P Tobin Director 800 N LINDBERGH BLVD, ST LOUIS, MO 63167
Dieter Holtz Director 800 N LINDBERGH BLVD, ST LOUIS, MO 63167
Tom Hartley Director 800 N LINDBERGH BLVD, ST LOUIS, MO 63167

Secretary

Name Role Address
Nancy Hamilton Secretary 800 N LINDBERGH BLVD, ST LOUIS, MO 63167

Assistant Treasurer

Name Role Address
Robert L Brady Assistant Treasurer 800 N LINDBERGH BLVD, ST LOUIS, MO 63167
Kevin P Buchanan Assistant Treasurer 800 N LINDBERGH BLVD, ST LOUIS, MO 63167

Assistant Secretary

Name Role Address
Mark W Boswell Assistant Secretary 800 N LINDBERGH BLVD, ST LOUIS, MO 63167
Geoffrey J Keyes Assistant Secretary 800 N LINDBERGH BLVD, ST LOUIS, MO 63167

President

Name Role Address
Dieter Holtz President 800 N LINDBERGH BLVD, ST LOUIS, MO 63167
John M Raines President 800 N LINDBERGH BLVD, ST LOUIS, MO 63167

Treasurer

Name Role Address
Tom Hartley Treasurer 800 N LINDBERGH BLVD, ST LOUIS, MO 63167
Robert Paley Treasurer 800 N LINDBERGH BLVD, ST LOUIS, MO 63167

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Merger Filed 2009-12-15 Merger
Annual Report Filed 2009-04-28 Annual Report
Annual Report Filed 2008-06-13 Annual Report
Annual Report Filed 2007-05-01 Annual Report
Annual Report Filed 2006-05-23 Annual Report
Annual Report Filed 2005-03-25 Annual Report
Amendment Form Filed 2004-05-28 Amendment

Date of last update: 21 Dec 2024

Sources: Mississippi Secretary of State