Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

CORTEVA AGRISCIENCE LLC

Filing Information
M97000000509 35-1781118 08/15/1997 DE ACTIVE LC NAME CHANGE 01/04/2021 NONE
Principal Address
9330 ZIONSVILLE ROAD
INDIANAPOLIS, IN 46268
Mailing Address
974 CENTRE ROAD
WILMINGTON, DE 19805

Changed: 04/15/2021
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Authorized Person(s) Detail Name & Address

Title Asst. Secretary

Hobson, Eric J.
9330 ZIONSVILLE ROAD
INDIANAPOLIS, IN 46268

Title President

GLENN, TIMOTHY P.
9330 ZIONSVILLE ROAD
INDIANAPOLIS, IN 46268

Title VP

KING, ROBERT D.
9330 ZIONSVILLE ROAD
INDIANAPOLIS, IN 46268

Title VP

GRIMM, AUDREY
9330 ZIONSVILLE ROAD
INDIANAPOLIS, IN 46268

Title Treasurer

RUDOLPH, JEFFREY
9330 ZIONSVILLE ROAD
INDIANAPOLIS, IN 46268

Title Asst. Treasurer

PRADA, FABIANA
7100 NW 62ND AVENUE
JOHNSTON, IA 50131

Title Secretary

EDDIS, DANA M.
974 CENTRE ROAD
WILMINGTON, DE 19805

Title Asst. Secretary

TUINSTRA, ROBERT J., Jr.
974 CENTRE ROAD
WILMINGTON, DE 19805

Annual Reports
Report YearFiled Date
2022 04/12/2022
2023 03/15/2023
2023 11/16/2023

Document Images
11/16/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
01/04/2021 -- LC Name Change View image in PDF format
04/23/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
04/28/2012 -- ANNUAL REPORT View image in PDF format
05/01/2011 -- ANNUAL REPORT View image in PDF format
05/01/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
02/27/2007 -- REINSTATEMENT View image in PDF format
03/31/2005 -- ANNUAL REPORT View image in PDF format
07/07/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
09/29/2002 -- ANNUAL REPORT View image in PDF format
02/19/2001 -- ANNUAL REPORT View image in PDF format
07/31/2000 -- ANNUAL REPORT View image in PDF format
04/08/1999 -- ANNUAL REPORT View image in PDF format
03/09/1998 -- ANNUAL REPORT View image in PDF format
01/06/1998 -- Name Change View image in PDF format
08/19/1997 -- FOR LIMITED LIABILITY ARTICLES View image in PDF format