Name: | CONAGRA BRANDS, INC. |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 16 Mar 1984 (41 years ago) |
Financial Date End: | 31 Mar 2026 |
Entity Number: | 236268 |
Place of Formation: | DELAWARE |
File Number: | 236268 |
Principal Address: | ELEVEN CONAGRA DRIVE, 11-260 OMAHA, NE 68102 |
Mailing Address: | 11 CONAGRA DR # 11-360 OMAHA, NE 68102-5011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1555 W SHORELINE DR, STE 100, BOISE, ID 83702 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
ERIC M JOHNSON | Vice President | ELEVEN CONAGRA DRIVE, OMAHA, NE 68102 | 2021-02-10 | No data |
DAVID S MARBERGER | Vice President | 222 MERCHANDISE MART PLAZA, CHICAGO, IL 60654 | 2024-02-21 | 2024-02-21 |
WILLIAM E JOHNSON | Vice President | ELEVEN CONAGRA DRIVE, OMAHA, NE 68102 | 2024-02-21 | No data |
ANDREW J SIKORA | Vice President | 222 MERCHANDISE MART PLAZA, CHICAGO, IL 60654 | 2025-02-27 | No data |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
SEAN M CONNOLLY | President | 222 MERCHANDISE MART PLAZA, CHICAGO, IL 60654 | 2024-02-21 | 2024-02-21 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
ALEXANDER B JACOBS | Treasurer | 222 MERCHANDISE MART PLAZA, CHICAGO, IL 60654 | 2024-02-21 | 2024-02-21 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
RICHARD H LENNY | Director | 222 MERCHANDISE MART PLAZA, CHICAGO, IL 60654 | 2024-02-21 | 2024-02-21 |
SEAN M CONNOLLY | Director | 222 MERCHANDISE MART PLAZA, CHICAGO, IL 60654 | 2024-02-21 | 2024-02-21 |
ANIL ARORA | Director | 222 MERCHANDISE MART PLAZA, CHICAGO, IL 60654 | 2024-02-21 | 2024-02-21 |
THOMAS K BROWN | Director | 222 MERCHANDISE MART PLAZA, CHICAGO, IL 60654 | 2024-02-21 | 2024-02-21 |
MELISSA M LORA | Director | 222 MERCHANDISE MART PLAZA, CHICAGO, IL 60654 | 2024-02-21 | 2024-02-21 |
RUTH A MARSHALL | Director | 222 MERCHANDISE MART PLAZA, CHICAGO, IL 60654 | 2024-02-21 | 2024-02-21 |
EMANUEL CHIRICO | Director | 222 MERCHANDISE MART PLAZA, CHICAGO, IL 60654 | 2024-02-21 | 2024-02-21 |
FRAN HOROWITZ | Director | 222 MERCHANDISE MART PLAZA, CHICAGO, IL 60654 | 2024-02-21 | 2024-02-21 |
FRANCISCO J FRAGA | Director | 222 MERCHANDISE MART PLAZA, CHICAGO, IL 60654 | 2024-02-21 | No data |
GEORGE DOWDIE | Director | 222 MERCHANDISE MART PLAZA, CHICAGO, IL 60654 | 2024-02-21 | 2024-02-21 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
CAREY L BARTELL | Secretary | 222 MERCHANDISE MART PLAZA, CHICAGO, IL 60654 | 2024-02-21 | 2024-02-21 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0006130783 | 2025-02-27 |
Annual Report | 0005609541 | 2024-02-21 |
Annual Report | 0005120156 | 2023-02-20 |
Registered Agent Name/Address Change (mass change) | 0004898078 | 2022-09-12 |
Annual Report | 0004621153 | 2022-02-23 |
Change of Registered Office/Agent/Both (by Entity) | 0004175439 | 2021-02-16 |
Annual Report | 0004170975 | 2021-02-10 |
Annual Report | 0003784090 | 2020-02-19 |
Annual Report | 0003444018 | 2019-03-06 |
Annual Report | 0001875301 | 2018-02-01 |
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-idd-4_18-cv-00277 | Judicial Publications | 29:1104 Recovery of Benefits to Employee | Employee Retirement Income Security Act (ERISA) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Administrative Commitee |
Role | Defendant |
Name | Appeals Committee |
Role | Defendant |
Name | ConAgra Brands Appeals Committee |
Role | Defendant |
Name | ConAgra Brands Employee Benefits Administrative Committee |
Role | Defendant |
Name | ConAgra Brands Inc Pension Plan for Hourly Production Workers |
Role | Defendant |
Name | CONAGRA BRANDS, INC. |
Role | Defendant |
Name | Does I-XX |
Role | Defendant |
Name | Pension Plan |
Role | Defendant |
Name | Vicki Michael |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-idd-4_18-cv-00277-0 |
Date | 2019-04-23 |
Notes | MEMORANDUM DECISION & ORDER Defendants' Motion for a More Definite Statement (Dkt. 5) is GRANTED. Plaintiff shall file an amended complaint that substantially complies with the Courts above analysis within 30 days. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jp) |
View | View File |
Opinion ID | USCOURTS-idd-4_18-cv-00277-1 |
Date | 2020-10-30 |
Notes | MEMORANDUM DECISION AND ORDER Michael's Motion for Summary Judgment (Dkt. 24) is DENIED. Conagra's Motion for Summary Judgment (Dkt. 30) is GRANTED. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jp) |
View | View File |
Opinion ID | USCOURTS-idd-4_18-cv-00277-2 |
Date | 2021-04-07 |
Notes | MEMORANDUM DECISION AND ORDER. Defendants Motion for Attorney Fees (Dkt. 46) is DENIED. Signed by Judge David C. Nye. (alw) |
View | View File |
Date of last update: 02 Apr 2025
Sources: Idaho Secretary of State