Detail by Entity Name

Foreign Profit Corporation

THE HERSHEY COMPANY

Filing Information
804758 23-0691590 07/01/1937 DE ACTIVE NAME CHANGE AMENDMENT 04/21/2005 NONE
Principal Address
19 East Chocolate Avenue
Hershey, PA 17033

Changed: 04/05/2024
Mailing Address
19 East Chocolate Avenue
Hershey, PA 17033

Changed: 04/05/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/17/1992

Address Changed: 04/19/2007
Officer/Director Detail Name & Address

Title Assistant Corporate Secretary

Purcell, Kathleen S.
19 East Chocolate Avenue
Hershey, PA 17033

Title Director

Malcolm, Robert M.
19 East Chocolate Avenue
Hershey, PA 17033

Title Director

Haben, Mary Kay
19 East Chocolate Avenue
Hershey, PA 17033

Title Assistant Treasurer

Reeves, Michael D.
19 East Chocolate Avenue
Hershey, PA 17033

Title Director

Koken, M. Diane
19 East Chocolate Avenue
Hershey, PA 17033

Title Chairman of the Board

Buck, Michele G.
19 East Chocolate Avenue
Hershey, PA 17033

Title Director

Katzman, James C.
19 East Chocolate Avenue
Hershey, PA 17033

Title Senior Vice President, General Counsel and Secretary

Turoff, S. James
19 East Chocolate Avenue
Hershey, PA 17033

Title Senior Vice President, CFO

Voskuil, Steven
19 East Chocolate Avenue
Hershey, PA 17033

Title Senior Vice President, Chief Supply Chain Officer

Reiman, Jason R.
19 East Chocolate Avenue
Hershey, PA 17033

Title President, International

Grover, Rohit
19 East Chocolate Avenue
Hershey, PA 17033

Title Senior Vice President, Chief Human Resources Officer

Scalia, Christopher M.
19 East Chocolate Avenue
Hershey, PA 17033

Title President, Salty Snacks and Chief Growth Officer

Riggs, Kristen J.
19 East Chocolate Avenue
Hershey, PA 17033

Title President, U.S. Confection

Raup, Charles R.
19 East Chocolate Avenue
Hershey, PA 17033

Title Director

Crawford, Victor L.
19 East Chocolate Avenue
Hershey, PA 17033

Title Director

Perez, Juan R.
19 East Chocolate Avenue
Hershey, PA 17033

Title Director

Dutkowsky, Robert M.
19 East Chocolate Avenue
Hershey, PA 17033

Title VP, Chief Accounting Officer

McCalman, Jennifer Lynn
19 East Chocolate Avenue
Hershey, PA 17033

Title Assistant Secretary

Lacey, Lauren
19 East Chocolate Avenue
Hershey, PA 17033

Title Assistant Treasurer

Tomsheck, Ryan
19 East Chocolate Avenue
Hershey, PA 17033

Title Chief Development Officer

Meulen, Kristoffel F.
19 East Chocolate Avenue
Hershey, PA 17033

Title Director

Kraus, Huong Maria T.
19 East Chocolate Avenue
Hershey, PA 17033

Title Senior Vice President, Chief Technology Officer

Bhatia, Deepak
19 East Chocolate Avenue
Hershey, PA 17033

Title President and Chief Executive Officer

Buck, Michele G.
19 East Chocolate Avenue
Hershey, PA 17033

Title Treasurer

Hupfeld, Bjork
19 East Chocolate Avenue
Hershey, PA 17033

Title Director

Arway, Pamela M.
19 East Chocolate Avenue
Hershey, PA 17033

Title Director

Palmer, Anthony J.
19 East Chocolate Avenue
Hershey, PA 17033

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/26/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- Name Change View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
07/09/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
06/22/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format