Detail by Officer/Registered Agent Name
Foreign Profit Corporation
DEERE & COMPANY
Filing Information
F93000005825
36-2382580
12/22/1993
DE
ACTIVE
Principal Address
Changed: 05/12/2001
ONE JOHN DEERE PLACE
MOLINE, IL 61265
MOLINE, IL 61265
Changed: 05/12/2001
Mailing Address
Changed: 04/09/2002
ONE JOHN DEERE PLACE
C/O TAX DEPT
MOLINE, IL 61265
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
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title President
May, John C
Title VP
Jepsen, Joshua A
Title Treasurer
Hamborg, Stephen T
Title Secretary
Berk, Edward R
Title Asst. Secretary
Shell, Emily M
Title Director
Jones, Clayton M
Title Director
Page, Gregory R
Title Director
Smith, Sherry M
Title President
May, John C
One John Deere Place
Moline, IL 61265
Moline, IL 61265
Title VP
Jepsen, Joshua A
One John Deere Place
Moline, IL 61265
Moline, IL 61265
Title Treasurer
Hamborg, Stephen T
One John Deere Place
Moline, IL 61265
Moline, IL 61265
Title Secretary
Berk, Edward R
One John Deere Place
Moline, IL 61265
Moline, IL 61265
Title Asst. Secretary
Shell, Emily M
One John Deere Place
Moline, IL 61265
Moline, IL 61265
Title Director
Jones, Clayton M
One John Deere Place
Moline, IL 61265
Moline, IL 61265
Title Director
Page, Gregory R
One John Deere Place
Moline, IL 61265
Moline, IL 61265
Title Director
Smith, Sherry M
One John Deere Place
Moline, IL 61265
Moline, IL 61265
Annual Reports
Report Year | Filed Date |
2022 | 04/07/2022 |
2023 | 04/24/2023 |
2024 | 04/09/2024 |
Document Images