Detail by Officer/Registered Agent Name

Foreign Profit Corporation

KRAFT HEINZ INGREDIENTS CORP.

Filing Information
F18000001567 36-3474792 04/03/2018 05/01/2018 DE ACTIVE
Principal Address
One PPG Place
Suite 3400
Pittsburgh, PA 15222

Changed: 04/22/2024
Mailing Address
One PPG Place
Suite 3400
Pittsburgh, PA 15222

Changed: 04/22/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director

Groetsch, Julianne Figura
One PPG Place
Suite 3400
Pittsburgh, PA 15222

Title Director

Miller, Heidi
One PPG Place
Suite 3400
Pittsburgh, PA 15222

Title Director

Oliveira, Anna B
One PPG Place
Suite 3400
Pittsburgh, PA 15222

Title Assistant Secretary

Lebiecki, Darren R
One PPG Place
Suite 3400
Pittsburgh, PA 15222

Title Assistant Secretary

Nelson, John J
One PPG Place
Suite 3400
Pittsburgh, PA 15222

Title Assistant Secretary

Oliveira, Anna B
One PPG Place
Suite 3400
Pittsburgh, PA 15222

Title Assistant Treasurer

Hirschboeck, Rebecca
One PPG Place
Suite 3400
Pittsburgh, PA 15222

Title Assistant Treasurer

Keiser, Dylan E
One PPG Place
Suite 3400
Pittsburgh, PA 15222

Title President

Maciel, Andre
One PPG Place
Suite 3400
Pittsburgh, PA 15222

Title Treasurer

Nochowitz, Matt
One PPG Place
Suite 3400
Pittsburgh, PA 15222

Title Vice President - Tax

Groetsch, Julianne Figura
One PPG Place
Suite 3400
Pittsburgh, PA 15222

Title Secretary

Miller, Heidi
One PPG Place
Suite 3400
Pittsburgh, PA 15222

Title Assistant Secretary

Anderson, Holly Ann
One PPG Place
Suite 3400
Pittsburgh, PA 15222

Title Assistant Secretary

Beldecos, Ariadne "Aria"
One PPG Place
Suite 3400
Pittsburgh, PA 15222

Title Assistant Secretary

Boeckman, Ann M
One PPG Place
Suite 3400
Pittsburgh, PA 15222

Title Assistant Secretary

Dezayas, Carlos
One PPG Place
Suite 3400
Pittsburgh, PA 15222

Title Assistant Secretary

Flowers, Regis
One PPG Place
Suite 3400
Pittsburgh, PA 15222

Title Assistant Secretary

Fondriest, James
One PPG Place
Suite 3400
Pittsburgh, PA 15222

Title Assistant Secretary

Fritz, Nicole
One PPG Place
Suite 3400
Pittsburgh, PA 15222

Title Assistant Secretary

Hammond, Mary C
One PPG Place
Suite 3400
Pittsburgh, PA 15222

Title Assistant Secretary

Mahieu, Stephen M
One PPG Place
Suite 3400
Pittsburgh, PA 15222

Title Assistant Secretary

Hudson, Sabrina
One PPG Place
Suite 3400
Pittsburgh, PA 15222

Title Assistant Secretary

Phillips, Kijsa J
One PPG Place
Suite 3400
Pittsburgh, PA 15222

Title Assistant Secretary

Pucci, Mike
One PPG Place
Suite 3400
Pittsburgh, PA 15222

Title Assistant Secretary

Schmitz, Brian
One PPG Place
Suite 3400
Pittsburgh, PA 15222

Title VP, Controller

Asher, Christopher Lee
One PPG Place
Suite 3400
Pittsburgh, PA 15222

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 02/24/2023
2024 04/22/2024