Search icon

THE HERSHEY COMPANY

Company Details

Entity Name: THE HERSHEY COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 01 Jul 1937 (88 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Apr 2005 (20 years ago)
Document Number: 804758
FEI/EIN Number 23-0691590
Address: 19 East Chocolate Avenue, Hershey, PA 17033
Mail Address: 19 East Chocolate Avenue, Hershey, PA 17033
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Assistant Corporate Secretary

Name Role Address
Purcell, Kathleen S. Assistant Corporate Secretary 19 East Chocolate Avenue, Hershey, PA 17033

Director

Name Role Address
Malcolm, Robert M. Director 19 East Chocolate Avenue, Hershey, PA 17033
Haben, Mary Kay Director 19 East Chocolate Avenue, Hershey, PA 17033
Koken, M. Diane Director 19 East Chocolate Avenue, Hershey, PA 17033
Katzman, James C. Director 19 East Chocolate Avenue, Hershey, PA 17033
Kraus, Huong Maria T. Director 19 East Chocolate Avenue, Hershey, PA 17033
Crawford, Victor L. Director 19 East Chocolate Avenue, Hershey, PA 17033
Perez, Juan R. Director 19 East Chocolate Avenue, Hershey, PA 17033
Dutkowsky, Robert M. Director 19 East Chocolate Avenue, Hershey, PA 17033
Arway, Pamela M. Director 19 East Chocolate Avenue, Hershey, PA 17033
Palmer, Anthony J. Director 19 East Chocolate Avenue, Hershey, PA 17033

Assistant Treasurer

Name Role Address
Reeves, Michael D. Assistant Treasurer 19 East Chocolate Avenue, Hershey, PA 17033
Tomsheck, Ryan Assistant Treasurer 19 East Chocolate Avenue, Hershey, PA 17033

Chairman of the Board

Name Role Address
Buck, Michele G. Chairman of the Board 19 East Chocolate Avenue, Hershey, PA 17033

Senior Vice President

Name Role Address
Turoff, S. James Senior Vice President 19 East Chocolate Avenue, Hershey, PA 17033
Voskuil, Steven Senior Vice President 19 East Chocolate Avenue, Hershey, PA 17033
Reiman, Jason R. Senior Vice President 19 East Chocolate Avenue, Hershey, PA 17033
Scalia, Christopher M. Senior Vice President 19 East Chocolate Avenue, Hershey, PA 17033
Bhatia, Deepak Senior Vice President 19 East Chocolate Avenue, Hershey, PA 17033

General Counsel and Secretary

Name Role Address
Turoff, S. James General Counsel and Secretary 19 East Chocolate Avenue, Hershey, PA 17033

Chief Financial Officer

Name Role Address
Voskuil, Steven Chief Financial Officer 19 East Chocolate Avenue, Hershey, PA 17033

Chief Supply Chain Officer

Name Role Address
Reiman, Jason R. Chief Supply Chain Officer 19 East Chocolate Avenue, Hershey, PA 17033

President

Name Role Address
Grover, Rohit President 19 East Chocolate Avenue, Hershey, PA 17033
Riggs, Kristen J. President 19 East Chocolate Avenue, Hershey, PA 17033
Raup, Charles R. President 19 East Chocolate Avenue, Hershey, PA 17033

International

Name Role Address
Grover, Rohit International 19 East Chocolate Avenue, Hershey, PA 17033

Chief Accounting Officer

Name Role Address
McCalman, Jennifer Lynn Chief Accounting Officer 19 East Chocolate Avenue, Hershey, PA 17033

Assistant Secretary

Name Role Address
Lacey, Lauren Assistant Secretary 19 East Chocolate Avenue, Hershey, PA 17033

Chief Development Officer

Name Role Address
Meulen, Kristoffel F. Chief Development Officer 19 East Chocolate Avenue, Hershey, PA 17033

Chief Human Resources Officer

Name Role Address
Scalia, Christopher M. Chief Human Resources Officer 19 East Chocolate Avenue, Hershey, PA 17033

Salty Snacks and Chief Growth Officer

Name Role Address
Riggs, Kristen J. Salty Snacks and Chief Growth Officer 19 East Chocolate Avenue, Hershey, PA 17033

U.S. Confection

Name Role Address
Raup, Charles R. U.S. Confection 19 East Chocolate Avenue, Hershey, PA 17033

Vice President

Name Role Address
McCalman, Jennifer Lynn Vice President 19 East Chocolate Avenue, Hershey, PA 17033

Chief Technology Officer

Name Role Address
Bhatia, Deepak Chief Technology Officer 19 East Chocolate Avenue, Hershey, PA 17033

President and Chief Executive Officer

Name Role Address
Buck, Michele G. President and Chief Executive Officer 19 East Chocolate Avenue, Hershey, PA 17033

Treasurer

Name Role Address
Hupfeld, Bjork Treasurer 19 East Chocolate Avenue, Hershey, PA 17033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 19 East Chocolate Avenue, Hershey, PA 17033 No data
CHANGE OF MAILING ADDRESS 2024-04-05 19 East Chocolate Avenue, Hershey, PA 17033 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 2005-04-21 THE HERSHEY COMPANY No data
REGISTERED AGENT NAME CHANGED 1992-06-17 CT CORPORATION SYSTEM No data
AMENDMENT 1987-06-01 No data No data
AMENDMENT 1984-12-03 No data No data
AMENDMENT 1983-09-06 No data No data
AMENDMENT 1970-06-16 No data No data
AMENDMENT 1969-06-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

Date of last update: 07 Feb 2025

Sources: Florida Department of State