Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PEPSICO, INC.

Filing Information
P12568 13-1584302 12/17/1986 NC ACTIVE REINSTATEMENT 11/27/2000
Principal Address
PepsiCo, Inc.
700 Anderson Hill Road
Purchase, NY 10577

Changed: 02/28/2024
Mailing Address
PepsiCo, Inc.
700 Anderson Hill Road
Purchase, NY 10577

Changed: 02/28/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 12/23/2009

Address Changed: 12/23/2009
Officer/Director Detail Name & Address

Title Director

Cook, Ian
PepsiCo, Inc.
700 Anderson Hill Road
Purchase, NY 10577

Title Director

Vasella, Daniel
PepsiCo, Inc.
700 Anderson Hill Road
Purchase, NY 10577

Title Director

Dublon, Dina
PepsiCo, Inc.
700 Anderson Hill Road
Purchase, NY 10577

Title Director

Weisser, Alberto
PepsiCo, Inc.
700 Anderson Hill Road
Purchase, NY 10577

Title Senior Vice President and Controller

Gallagher, Marie T.
PepsiCo, Inc.
700 Anderson Hill Road
Purchase, NY 10577

Title CEO, PepsiCo Foods North America

Williams, Steven
PepsiCo, Inc.
700 Anderson Hill Road
Purchase, NY 10577

Title CEO, PepsiCo Beverages North America

Tanner, Kirk
PepsiCo, Inc.
700 Anderson Hill Road
Purchase, NY 10577

Title Director

Pohlad, Robert C.
PepsiCo, Inc.
700 Anderson Hill Road
Purchase, NY 10577

Title Director

Page, David C.
PepsiCo, Inc.
700 Anderson Hill Road
Purchase, NY 10577

Title Director

Conde, Cesar
PepsiCo, Inc.
700 Anderson Hill Road
Purchase, NY 10577

Title Chairman of the Board and Chief Executive Officer

Laguarta, Ramon
PepsiCo, Inc.
700 Anderson Hill Road
Purchase, NY 10577

Title Director

Walker, Darren
PepsiCo, Inc.
700 Anderson Hill Road
Purchase, NY 10577

Title CEO, Europe

Popovici, Silviu
PepsiCo, Inc.
700 Anderson Hill Road
Purchase, NY 10577

Title Director

Gass, Michelle
PepsiCo, Inc.
700 Anderson Hill Road
Purchase, NY 10577

Title CEO, Latin America

Santilli, Paula
PepsiCo, Inc.
700 Anderson Hill Road
Purchase, NY 10577

Title CEO, Africa, Middle East, South Asia

Willemsen, Eugene
PepsiCo, Inc.
700 Anderson Hill Road
Purchase, NY 10577

Title Director

Agbaje, Segun
PepsiCo, Inc.
700 Anderson Hill Road
Purchase, NY 10577

Title Director

Lewis, Dave
PepsiCo, Inc.
700 Anderson Hill Road
Purchase, NY 10577

Title Executive Vice President, General Counsel and Corporate Secretary

Flavell, David
PepsiCo, Inc.
700 Anderson Hill Road
Purchase, NY 10577

Title Senior Vice President, Tax Administration

Mariano, David
PepsiCo, Inc.
700 Anderson Hill Road
Purchase, NY 10577

Title Senior Vice President, Finance & Treasurer

Cheng, Ada
PepsiCo, Inc.
700 Anderson Hill Road
Purchase, NY 10577

Title VP, Domestic Tax

Wynne, Mary Ann
PepsiCo, Inc.
700 Anderson Hill Road
Purchase, NY 10577

Title Director

Cooper, Edith W.
PepsiCo, Inc.
700 Anderson Hill Road
Purchase, NY 10577

Title CEO, International Beverages and Chief Commercial Officer

Krishnan, Ram
PepsiCo, Inc.
700 Anderson Hill Road
Purchase, NY 10577

Title Director

Bailey, Jennifer
PepsiCo, Inc.
700 Anderson Hill Road
Purchase, NY 10577

Title Director

Diamond, Susan M.
PepsiCo, Inc.
700 Anderson Hill Road
Purchase, NY 10577

Title Executive Vice President and Chief Human Resources Officer

Schmitt, Becky
PepsiCo, Inc.
700 Anderson Hill Road
Purchase, NY 10577

Title Executive Vice President and Chief Financial Officer, PepsiCo

Caulfield, James Jamie
PepsiCo, Inc.
700 Anderson Hill Road
Purchase, NY 10577

Title Director

Bailey, Jennifer
PepsiCo, Inc.
700 Anderson Hill Road
Purchase, NY 10577

Title Director

Diamond, Susan M.
PepsiCo, Inc.
700 Anderson Hill Road
Purchase, NY 10577

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 04/21/2023
2024 02/28/2024

Document Images
02/28/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
05/24/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
04/11/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
04/09/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
12/23/2009 -- Reg. Agent Change View image in PDF format
03/26/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
07/08/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
09/06/2001 -- ANNUAL REPORT View image in PDF format
11/27/2000 -- REINSTATEMENT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
03/30/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
02/16/1995 -- ANNUAL REPORT View image in PDF format