Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MCCORMICK & COMPANY, INCORPORATED

Filing Information
F04000003593 52-0408290 06/24/2004 MD INACTIVE REVOKED FOR ANNUAL REPORT 09/22/2023 NONE
Principal Address
24 Schilling Road Suite 1
Hunt Valley, MD 21031

Changed: 04/29/2019
Mailing Address
ATTN: Tax Department
24 Schilling Road Suite 1
Hunt Valley, MD 21031

Changed: 04/29/2019
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 06/02/2008

Address Changed: 06/02/2008
Officer/Director Detail Name & Address

Title TREASURER, VP

CONRAD, ROBERT P
24 Schilling Road Suite 1
Hunt Valley, MD 21031

Title VICE PRESIDENT

NOLAN, PAUL B
24 Schilling Road Suite 1
Hunt Valley, MD 21031

Title AUTHORIZED SIGNOR

CASSIDY, DEIDRE D
24 Schilling Road Suite 1
Hunt Valley, MD 21031

Title PRESIDENT, CEO

Kurzius, Lawrence
24 Schilling Road Suite 1
Hunt Valley, MD 21031

Title Director

Conway, Michael A.
24 Schilling Rd
Suite 1
Hunt Valley, MD 21031

Title Director

Montiel, Maritza G
24 Schilling Rd
Suite 1
Hunt Valley, MD 21031

Title Director

Preston, Margaret M. V
24 Schilling Rd
Suite 1
Hunt Valley, MD 21031

Title Director

Tapiero, Jacques M
24 Schilling Rd
Suite 1
Hunt Valley, MD 21031

Title Director

Cassidy, Deidre
24 Schilling Rd
Suite 1
Hunt Valley, MD 21031

Title Director

Rodkin, Gary
24 Schilling Rd
Suite 1
Hunt Valley, MD 21031

Title Director

Freeman, Hrabowski, III
24 Schilling Rd
Suite 1
Hunt Valley, MD 21031

Title Director

Bramman, Anne
24 Schilling Rd
Suite 1
Hunt Valley, MD 21031

Title Director

Mangan, Michael D.
24 Schilling Rd
Suite 1
Hunt Valley, MD 21031

Title Director

Little, Patricia A.
24 Schilling Rd
Suite 1
Hunt Valley, MD 21031

Title Director

Vernon, William A
24 Schilling Rd
Suite 1
Hunt Valley, MD 21031

Title VP

Bennett, Andrew A.
24 Schilling Rd
Suite 1
Hunt Valley, MD 21031

Title President

Foust, Andrew
24 Schilling Rd
Suite 1
Hunt Valley, MD 21031

Title Deputy General Counsel, Assistant Secretary

Danner, Benjamin E
24 Schilling Rd
Suite 1
Hunt Valley, MD 21031

Title VP

Matthews, Brant F.
24 Schilling Rd
Suite 1
Hunt Valley, MD 21031

Title President Global Consumer

Foley, Brendan M.
24 Schilling Rd
Suite 1
Hunt Valley, MD 21031

Title Chief Science Officer

Farkas, Brian
24 Schilling Rd
Suite 1
Hunt Valley, MD 21031

Title Associate General Counsel, Assistant Secretary

Gibson, Caitlin W
24 Schilling Rd
Suite 1
Hunt Valley, FL 21031

Title VP

Wirth, Chris
24 Schilling Rd
Suite 1
Hunt Valley, MD 21031

Title Senior Vice President

Dearn, Ian
24 Schilling Rd
Suite 1
Hunt Valley, MD 21031

Title Associate General Counsel

Wynn, Jason E.
24 Schilling Rd
Suite 1
Hunt Valley, MD 21031

Title VP, General Security Counsel, Secretary

Schwartz, Jeffery D.
24 Schilling Rd
Suite 1
Hunt Valley, MD 21031

Title VP, Investor Relations

Jenkins, Katherine A.
24 Schilling Rd
Suite 1
Hunt Valley, MD 21031

Title Chief Information Officer

Levin, Diane
24 Schilling Rd
Suite 1
Hunt Valley, MD 21031

Title Senior Vice President

Manzone, Lisa B
24 Schilling Rd
Suite 1
Hunt Valley, MD 21031

Title VP, Corperate Communications, Community Relations & Branding

Robinson, Lori
24 Schilling Rd
Suite 1
Hunt Valley, MD 21031

Title Assistant Counsel, Asst. Secretary

Safonin, Madeleine A.
24 Schilling Rd
Suite 1
Hunt Valley, MD 21031

Title Chief Transformation Officer, Global Enablement & LEO

Gabriel, Marcos Mendes
24 Schilling Rd
Suite 1
Hunt Valley, MD 21031

Title Executive VP & Chief Financial Officer

Smith, Michael R.
24 Schilling Rd
Suite 1
Hunt Valley, MD 21031

Title VP. Treasurer

Repas, Greg
24 Schilling Rd
Suite 1
Hunt Valley, MD 21031

Annual Reports
Report YearFiled Date
2020 04/28/2020
2021 04/29/2021
2022 04/29/2022