Detail by Officer/Registered Agent Name

Foreign Profit Corporation

WM. BOLTHOUSE FARMS, INC.

Filing Information
F12000000824 38-1909570 02/22/2012 MI ACTIVE
Principal Address
7200 East Brundage Lane
Bakersfield, CA 93307

Changed: 04/12/2024
Mailing Address
7200 East Brundage Lane
Bakersfield, CA 93307

Changed: 04/12/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title General Counsel

Ayres, Matthew
7200 East Brundage Lane
Bakersfield, CA 93307

Title Secretary

Ayres, Matthew
7200 East Brundage Lane
Bakersfield, CA 93307

Title CFO

Rosenthal, Mike
7200 East Brundage Lane
Bakersfield, CA 93307

Title Chief Innovation Officer

Rosenthal, Mike
7200 East Brundage Lane
Bakersfield, CA 93307

Title Director

Sales, Wayne
7200 East Brundage Lane
Bakersfield, CA 93307

Title Director

Waglay, Adam
7200 East Brundage Lane
Bakersfield, CA 93307

Title Treaurer

Rosenthal, Mike
7200 East Brundage Lane
Bakersfield, CA 93307

Title Director

Tommarello, Eric
7200 East Brundage Lane
Bakersfield, CA 93307

Title SVP

Ayres, Matthew
7200 East Brundage Lane
Bakersfield, CA 93307

Title Director

Dunn, Jeffrey
7200 East Brundage Lane
Bakersfield, CA 93307

Title Director

Patel, Vishal
7200 East Brundage Lane
Bakersfield, CA 93307

Title Chairman and Chief Executive Officer

Cornell, Steve
7200 East Brundage Lane
Bakersfield, CA 93307

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 03/01/2023
2024 04/12/2024