Name: | CATERPILLAR FINANCIAL SERVICES CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 25 Jun 1984 (41 years ago) |
Authority Date: | 25 Jun 1984 (41 years ago) |
Last Annual Report: | 21 Jun 2024 (8 months ago) |
Organization Number: | 0190949 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
Principal Office: | 2120 WEST END AVE., NASHVILLE, TN 37203 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
DAVID T WALTON | President |
Name | Role |
---|---|
TYSON Verne NORMAN | Officer |
PATRICIA Belcher EASTWOOD | Officer |
CHAD J WITHERS | Officer |
KRISTEN RENEE COVEY | Officer |
Name | Role |
---|---|
JAMES M ROONEY | Secretary |
Name | Role |
---|---|
DEREK R JACOBS | Treasurer |
Name | Role |
---|---|
RICHARD KINSEY | Vice President |
SHELLEY Lynn BARRETT | Vice President |
ZAKHAR LIFSHITS | Vice President |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
DAVID T WALTON | Director |
ANDREW BONFIELD | Director |
H. R. BUTTLEMAN | Director |
C. E. RAGER | Director |
J. W. BUSCH | Director |
E. J. SCHLEGEL | Director |
F. N. GRIMSLEY | Director |
Name | Role |
---|---|
SETH M. DABNEY | Incorporator |
Name | Status | Expiration Date |
---|---|---|
FCC EQUIPMENT FINANCING | Inactive | 2014-08-11 |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-10 |
Annual Report | 2021-06-28 |
Registered Agent name/address change | 2021-02-09 |
Annual Report | 2020-07-01 |
Annual Report | 2019-06-30 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-28 |
Annual Report | 2016-06-28 |
Date of last update: 01 Feb 2025
Sources: Kentucky Secretary of State