Detail by Officer/Registered Agent Name

Foreign Profit Corporation

JOHN DEERE SHARED SERVICES, INC.

Filing Information
P08000 36-3387700 11/05/1985 DE INACTIVE WITHDRAWAL 11/18/2022 NONE
Principal Address
ONE JOHN DEERE PLACE
MOLINE, IL 61265

Changed: 04/11/2002
Mailing Address
DEERE CO TAX DEPARTMENT
ONE JOHN DEERE PLACE
MOLINE, IL 61265

Changed: 04/13/2015
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/24/1992

Address Changed: 04/11/2002
Registered Agent Revoked: 11/18/2022
Officer/Director Detail Name & Address

Title President

MAY, JOHN C.
One John Deere Place
Moline, IL 61265

Title VP

Buhr, Tom A
One John Deere Place
Moline, IL 61265

Title Treasurer

Trahan, Jeffrey A
One John Deere PlacE
Moline, IL 61265

Title Secretary

Berk, Edward R
One John Deere Place
Moline, IL 61265

Title Asst. Secretary

Rubino, Michael C
One John Deere Place
Moline, IL 61265

Title Director

Campbell, Ryan D
One John Deere Place
Moline, IL 61265

Title Director

Howze, Marc A
One John Deere Place
Moline, IL 61265

Title Director

Stone, John H
One John Deere Place
Moline, IL 61265

Annual Reports
Report YearFiled Date
2020 04/22/2020
2021 04/16/2021
2022 04/07/2022

Document Images
11/18/2022 -- Withdrawal View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
04/16/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
03/22/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/07/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
08/28/2001 -- Name Change View image in PDF format
05/12/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
03/26/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format