Detail by Officer/Registered Agent Name

Foreign Profit Corporation

DEERE & COMPANY

Filing Information
F93000005825 36-2382580 12/22/1993 DE ACTIVE
Principal Address
ONE JOHN DEERE PLACE
MOLINE, IL 61265

Changed: 05/12/2001
Mailing Address
ONE JOHN DEERE PLACE
C/O TAX DEPT
MOLINE, IL 61265

Changed: 04/09/2002
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title President

May, John C
One John Deere Place
Moline, IL 61265

Title VP

Jepsen, Joshua A
One John Deere Place
Moline, IL 61265

Title Treasurer

Hamborg, Stephen T
One John Deere Place
Moline, IL 61265

Title Secretary

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

Title Asst. Secretary

Shell, Emily M
One John Deere Place
Moline, IL 61265

Title Director

Jones, Clayton M
One John Deere Place
Moline, IL 61265

Title Director

Page, Gregory R
One John Deere Place
Moline, IL 61265

Title Director

Smith, Sherry M
One John Deere Place
Moline, IL 61265

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 04/24/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT 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
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- 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
03/10/2003 -- ANNUAL REPORT View image in PDF format
04/09/2002 -- ANNUAL REPORT 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