Detail by Officer/Registered Agent Name
Foreign Profit Corporation
THE OHIO ANDERSONS, INC.
Cross Reference Name
THE ANDERSONS, INC.
Filing Information
F08000002950
34-1562374
07/01/2008
OH
ACTIVE
CORPORATE MERGER
08/28/2009
08/31/2009
Principal Address
Changed: 04/05/2021
1947 Briarfield Blvd.
P.O. Box 119
Maumee, OH 43537
P.O. Box 119
Maumee, OH 43537
Changed: 04/05/2021
Mailing Address
Changed: 04/05/2021
1947 Briarfield Blvd.
P.O. Box 119
Maumee, OH 43537
P.O. Box 119
Maumee, OH 43537
Changed: 04/05/2021
Registered Agent Name & Address
NRAI SERVICES, INC
Address Changed: 04/08/2013
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Address Changed: 04/08/2013
Officer/Director Detail
Name & Address
Title Executive Vice President, General Counsel & Corporate Secretary
Castellano, Christine M.
Title Director
King, Robert J., Jr.
Title Director
Bowe, Patrick E.
Title President and Chief Executive Officer
Bowe, Patrick E.
Title Corporate Controller
Hoelter, Michael T.
Title Chairman
Anderson, Michael J.
Title President, Andersons Nutrient and Industrial
McNeely, Joseph E.
Title Director
Stout, John T., Jr.
Title Director
Anderson, Gerard M.
Title Executive Vice President and Chief Financial Officer
Valentine, Brian
Title VP, Strategy, Planning & Development
Rex, Anne G.
Title VP, Treasurer
Walz, Brian
Title Director
Manire, Ross
Title Officer
Krueger, William
Title Director
Douglas, Gary
Title Director
Hershberger, Pamela S.
Title Director
Campbell, Steven K.
Title Director
Kilbane, Catherine
Title Executive Vice President, General Counsel & Corporate Secretary
Castellano, Christine M.
1947 Briarfield Blvd.
P.O. Box 119
Maumee, OH 43537
P.O. Box 119
Maumee, OH 43537
Title Director
King, Robert J., Jr.
1947 Briarfield Blvd.
P.O. Box 119
Maumee, OH 43537
P.O. Box 119
Maumee, OH 43537
Title Director
Bowe, Patrick E.
1947 Briarfield Blvd.
P.O. Box 119
Maumee, OH 43537
P.O. Box 119
Maumee, OH 43537
Title President and Chief Executive Officer
Bowe, Patrick E.
1947 Briarfield Blvd.
P.O. Box 119
Maumee, OH 43537
P.O. Box 119
Maumee, OH 43537
Title Corporate Controller
Hoelter, Michael T.
1947 Briarfield Blvd.
P.O. Box 119
Maumee, OH 43537
P.O. Box 119
Maumee, OH 43537
Title Chairman
Anderson, Michael J.
1947 Briarfield Blvd.
P.O. Box 119
Maumee, OH 43537
P.O. Box 119
Maumee, OH 43537
Title President, Andersons Nutrient and Industrial
McNeely, Joseph E.
1947 Briarfield Blvd.
P.O. Box 119
Maumee, OH 43537
P.O. Box 119
Maumee, OH 43537
Title Director
Stout, John T., Jr.
1947 Briarfield Blvd.
P.O. Box 119
Maumee, OH 43537
P.O. Box 119
Maumee, OH 43537
Title Director
Anderson, Gerard M.
1947 Briarfield Blvd.
P.O. Box 119
Maumee, OH 43537
P.O. Box 119
Maumee, OH 43537
Title Executive Vice President and Chief Financial Officer
Valentine, Brian
1947 Briarfield Blvd.
P.O. Box 119
Maumee, OH 43537
P.O. Box 119
Maumee, OH 43537
Title VP, Strategy, Planning & Development
Rex, Anne G.
1947 Briarfield Blvd.
P.O. Box 119
Maumee, OH 43537
P.O. Box 119
Maumee, OH 43537
Title VP, Treasurer
Walz, Brian
1947 Briarfield Blvd.
P.O. Box 119
Maumee, OH 43537
P.O. Box 119
Maumee, OH 43537
Title Director
Manire, Ross
1947 Briarfield Blvd.
P.O. Box 119
Maumee, OH 43537
P.O. Box 119
Maumee, OH 43537
Title Officer
Krueger, William
1947 Briarfield Blvd.
P.O. Box 119
Maumee, OH 43537
P.O. Box 119
Maumee, OH 43537
Title Director
Douglas, Gary
1947 Briarfield Blvd.
P.O. Box 119
Maumee, OH 43537
P.O. Box 119
Maumee, OH 43537
Title Director
Hershberger, Pamela S.
1947 Briarfield Blvd.
P.O. Box 119
Maumee, OH 43537
P.O. Box 119
Maumee, OH 43537
Title Director
Campbell, Steven K.
1947 Briarfield Blvd.
P.O. Box 119
Maumee, OH 43537
P.O. Box 119
Maumee, OH 43537
Title Director
Kilbane, Catherine
1947 BRIARFIELD BLVD.
P.O. BOX 119
MAUMEE, OH 43537
P.O. BOX 119
MAUMEE, OH 43537
Annual Reports
Report Year | Filed Date |
2022 | 03/24/2022 |
2023 | 03/23/2023 |
2024 | 04/30/2024 |
Document Images