Search icon

CATERPILLAR FINANCIAL SERVICES CORPORATION

Company Details

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

President

Name Role
DAVID T WALTON President

Officer

Name Role
TYSON Verne NORMAN Officer
PATRICIA Belcher EASTWOOD Officer
CHAD J WITHERS Officer
KRISTEN RENEE COVEY Officer

Secretary

Name Role
JAMES M ROONEY Secretary

Treasurer

Name Role
DEREK R JACOBS Treasurer

Vice President

Name Role
RICHARD KINSEY Vice President
SHELLEY Lynn BARRETT Vice President
ZAKHAR LIFSHITS Vice President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Director

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

Incorporator

Name Role
SETH M. DABNEY Incorporator

Assumed Names

Name Status Expiration Date
FCC EQUIPMENT FINANCING Inactive 2014-08-11

Filings

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