Detail by Officer/Registered Agent Name
Foreign Profit Corporation
DAIRY FARMERS OF AMERICA, INC.
Filing Information
F94000002582
43-0905874
05/18/1994
KS
ACTIVE
NAME CHANGE AMENDMENT
12/24/1997
NONE
Principal Address
Changed: 04/28/2018
1405 N 98th St
Kansas City, KS 66111
Kansas City, KS 66111
Changed: 04/28/2018
Mailing Address
Changed: 04/28/2018
1405 N 98th St
Kansas City, KS 66111
Kansas City, KS 66111
Changed: 04/28/2018
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 07/10/2008
Address Changed: 07/10/2008
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 07/10/2008
Address Changed: 07/10/2008
Officer/Director Detail
Name & Address
Title SECRETARY
BACHELOR, ALEX
Title ASSISTANT SECRETARY
BRUMMEL, ANDREW
Title DIRECTOR
BESANCON, BILL
Title DIRECTOR
REXING , BRIAN
Title DIRECTOR
GOFF, BUSTER
Title DIRECTOR
KRAFT, CHRIS
Title DIRECTOR
SENESTRARO, DAN
Title DIRECTOR
WHITE, DAVID
Title DIRECTOR
HANDY, DEAN
Title PRESIDENT
RODENBAUGH, DENNIS
Title DIRECTOR
HOWRIGAN, HAROLD
Title DIRECTOR
LEECH, JENNIFER
Title DIRECTOR
STOCKWELL, KEVIN
Title EXECUTIVE VICE PRESIDENT, CHIEF FINANCIAL OFFICER
STRATHMAN, KEVIN
Title DIRECTOR
SPADGENSKE, KRISTINE
Title DIRECTOR
KREBS, LILAH
Title DIRECTOR
MEDEIROS, MELVIN
Title DIRECTOR
VAN WARMERDAM, PAUL
Title DIRECTOR
KOLLER, RANDY
Title DIRECTOR
PODTBURG, RICK
Title DIRECTOR
FOLGER, TRAVIS
Title Senior Vice President and Chief Government and Industry Relations Officer
Klippenstein, Jackie
Title Senior Vice President, Sustainability
O'Donnell, Kevin
Title Senior Vice President and Chief Communications Officer
Coady, Kristen
Title VICE PRESIDENT
LUX, JULIE
Title SECRETARY
BACHELOR, ALEX
1405 N 98th St
Kansas City, KS 66111
Kansas City, KS 66111
Title ASSISTANT SECRETARY
BRUMMEL, ANDREW
1405 N 98th St
Kansas City, KS 66111
Kansas City, KS 66111
Title DIRECTOR
BESANCON, BILL
1405 N 98th St
Kansas City, KS 66111
Kansas City, KS 66111
Title DIRECTOR
REXING , BRIAN
1405 N 98th St
Kansas City, KS 66111
Kansas City, KS 66111
Title DIRECTOR
GOFF, BUSTER
1405 N 98th St
Kansas City, KS 66111
Kansas City, KS 66111
Title DIRECTOR
KRAFT, CHRIS
1405 N 98th St
Kansas City, KS 66111
Kansas City, KS 66111
Title DIRECTOR
SENESTRARO, DAN
1405 N 98th St
Kansas City, KS 66111
Kansas City, KS 66111
Title DIRECTOR
WHITE, DAVID
1405 N 98th St
Kansas City, KS 66111
Kansas City, KS 66111
Title DIRECTOR
HANDY, DEAN
1405 N 98th St
Kansas City, KS 66111
Kansas City, KS 66111
Title PRESIDENT
RODENBAUGH, DENNIS
1405 N 98th St
Kansas City, KS 66111
Kansas City, KS 66111
Title DIRECTOR
HOWRIGAN, HAROLD
1405 N 98th St
Kansas City, KS 66111
Kansas City, KS 66111
Title DIRECTOR
LEECH, JENNIFER
1405 N 98th St
Kansas City, KS 66111
Kansas City, KS 66111
Title DIRECTOR
STOCKWELL, KEVIN
1405 N 98th St
Kansas City, KS 66111
Kansas City, KS 66111
Title EXECUTIVE VICE PRESIDENT, CHIEF FINANCIAL OFFICER
STRATHMAN, KEVIN
1405 N 98th St
Kansas City, KS 66111
Kansas City, KS 66111
Title DIRECTOR
SPADGENSKE, KRISTINE
1405 N 98th St
Kansas City, KS 66111
Kansas City, KS 66111
Title DIRECTOR
KREBS, LILAH
1405 N 98th St
Kansas City, KS 66111
Kansas City, KS 66111
Title DIRECTOR
MEDEIROS, MELVIN
1405 N 98th St
Kansas City, KS 66111
Kansas City, KS 66111
Title DIRECTOR
VAN WARMERDAM, PAUL
1405 N 98th St
Kansas City, KS 66111
Kansas City, KS 66111
Title DIRECTOR
KOLLER, RANDY
1405 N 98th St
Kansas City, KS 66111
Kansas City, KS 66111
Title DIRECTOR
PODTBURG, RICK
1405 N 98th St
Kansas City, KS 66111
Kansas City, KS 66111
Title DIRECTOR
FOLGER, TRAVIS
1405 N 98th St
Kansas City, KS 66111
Kansas City, KS 66111
Title Senior Vice President and Chief Government and Industry Relations Officer
Klippenstein, Jackie
1405 N 98th St
Kansas City, KS 66111
Kansas City, KS 66111
Title Senior Vice President, Sustainability
O'Donnell, Kevin
1405 N 98th St
Kansas City, KS 66111
Kansas City, KS 66111
Title Senior Vice President and Chief Communications Officer
Coady, Kristen
1405 N 98th St
Kansas City, KS 66111
Kansas City, KS 66111
Title VICE PRESIDENT
LUX, JULIE
1405 N 98th St
Kansas City, KS 66111
Kansas City, KS 66111
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/27/2023 |
2024 | 05/01/2024 |
Document Images