Search icon

CARGILL COMMODITY SERVICES INC.

Company Details

Name: CARGILL COMMODITY SERVICES INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 13 Oct 2003 (22 years ago)
Business ID: 740472
State of Incorporation: DELAWARE
Principal Office Address: 15407 McGinty Rd WWayzata, MN 55391
Fictitious names: Cargill MarketGuide
Historical names: Cargill Ag Marketing Services DBA

Agent

Name Role Address
United Agent Group, Inc Agent 7 Professional Pkwy #101, Hattiesburg, MS 39402

Director

Name Role Address
Gustavo Cannavina Director 15407 McGinty Rd W, Wayzata, MN 55391
William Kent Swanson Director 15407 McGinty Rd W, Wayzata, MN 55391

President

Name Role Address
Gustavo Cannavina President 15407 McGinty Rd W, Wayzata, MN 55391

Treasurer

Name Role Address
Susan C Mercer Treasurer 15407 McGinty Rd W, Wayzata, MN 55391

Secretary

Name Role Address
Jay A Kroese Secretary 15407 McGinty Rd W, Wayzata, MN 55391

Assistant Secretary

Name Role Address
Matthew R Wright Assistant Secretary 15407 McGinty Rd W, Wayzata, MN 55391
David A Robertson Assistant Secretary 15407 McGinty Rd W, Wayzata, MN 55391
Jessica McInerny Assistant Secretary 15407 McGinty Rd W, Wayzata, MN 55391
Patrick A Shrake Assistant Secretary 15407 McGinty Rd W, Wayzata, MN 55391
Susan Bauer Assistant Secretary 15407 McGinty Rd W, Wayzata, MN 55391

Vice President

Name Role Address
William Kent Swanson Vice President 15407 McGinty Rd W, Wayzata, MN 55391
John J Giles Vice President 15407 McGinty Rd W, Wayzata, MN 55391

Assistant Treasurer

Name Role Address
Daryl L Wikstrom Assistant Treasurer 15407 McGinty Rd W, Wayzata, MN 55391

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-10 Annual Report For CARGILL COMMODITY SERVICES INC.
Fictitious Name Renewal Filed 2023-12-04 Fictitious Name Renewal For CARGILL COMMODITY SERVICES INC.
Registered Agent Change of Address Filed 2023-06-01 Agent Address Change For United Agent Group, Inc
Annual Report Filed 2023-04-03 Annual Report For CARGILL COMMODITY SERVICES INC.
Annual Report Filed 2022-04-14 Annual Report For CARGILL COMMODITY SERVICES INC.
Amendment Form Filed 2021-12-21 Amendment For CARGILL COMMODITY SERVICES INC.
Annual Report Filed 2021-04-05 Annual Report For CARGILL COMMODITY SERVICES INC.
Annual Report Filed 2020-04-10 Annual Report For CARGILL COMMODITY SERVICES INC.
Fictitious Name Withdrawal Filed 2019-05-03 Fictitious Name Withdrawal For CARGILL COMMODITY SERVICES INC.
Annual Report Filed 2019-04-08 Annual Report For CARGILL COMMODITY SERVICES INC.

Date of last update: 26 Mar 2025

Sources: Mississippi Secretary of State