Detail by Officer/Registered Agent Name
Foreign Profit Corporation
JOHN DEERE SHARED SERVICES, INC.
Filing Information
P08000
36-3387700
11/05/1985
DE
INACTIVE
WITHDRAWAL
11/18/2022
NONE
Principal Address
Changed: 04/11/2002
ONE JOHN DEERE PLACE
MOLINE, IL 61265
MOLINE, IL 61265
Changed: 04/11/2002
Mailing Address
Changed: 04/13/2015
DEERE CO TAX DEPARTMENT
ONE JOHN DEERE PLACE
MOLINE, IL 61265
ONE JOHN DEERE PLACE
MOLINE, IL 61265
Changed: 04/13/2015
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 03/24/1992
Address Changed: 04/11/2002
Registered Agent Revoked: 11/18/2022
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 03/24/1992
Address Changed: 04/11/2002
Registered Agent Revoked: 11/18/2022
Officer/Director Detail
Name & Address
Title President
MAY, JOHN C.
Title VP
Buhr, Tom A
Title Treasurer
Trahan, Jeffrey A
Title Secretary
Berk, Edward R
Title Asst. Secretary
Rubino, Michael C
Title Director
Campbell, Ryan D
Title Director
Howze, Marc A
Title Director
Stone, John H
Title President
MAY, JOHN C.
One John Deere Place
Moline, IL 61265
Moline, IL 61265
Title VP
Buhr, Tom A
One John Deere Place
Moline, IL 61265
Moline, IL 61265
Title Treasurer
Trahan, Jeffrey A
One John Deere PlacE
Moline, IL 61265
Moline, IL 61265
Title Secretary
Berk, Edward R
One John Deere Place
Moline, IL 61265
Moline, IL 61265
Title Asst. Secretary
Rubino, Michael C
One John Deere Place
Moline, IL 61265
Moline, IL 61265
Title Director
Campbell, Ryan D
One John Deere Place
Moline, IL 61265
Moline, IL 61265
Title Director
Howze, Marc A
One John Deere Place
Moline, IL 61265
Moline, IL 61265
Title Director
Stone, John H
One John Deere Place
Moline, IL 61265
Moline, IL 61265
Annual Reports
Report Year | Filed Date |
2020 | 04/22/2020 |
2021 | 04/16/2021 |
2022 | 04/07/2022 |
Document Images