Name: | CATERPILLAR INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 May 1986 (39 years ago) |
Authority Date: | 07 May 1986 (39 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Organization Number: | 0212923 |
Industry: | Heavy Construction other than Building Construction Contractors |
Number of Employees: | Small (0-19) |
Principal Office: | 5205 N. O'Connor Boulevard, SUITE 100, IRVING, TX 75039 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Gerald Johnson | Director |
David W. MacLennan | Director |
Judith Marks | Director |
David L Calhoun | Director |
Daniel M Dickinson | Director |
Susan C. Schwab | Director |
Donald J. Umpleby III | Director |
Rayford Wilkins, Jr. | Director |
Debra Reed-Klages | Director |
James Fish Jr | Director |
Name | Role |
---|---|
Donald James Umpleby III | President |
Name | Role |
---|---|
Cheryl Johnson | Officer |
Andrew Bonfield | Officer |
Otto Breitschwerdt | Officer |
Marc Cameron | Officer |
Stephan J. Downing | Officer |
Brian Edwards | Officer |
Jamie L. Engstrom | Officer |
Kyle Joseph Epley | Officer |
Steven M. Ferguson | Officer |
Thomas G. Frake | Officer |
Name | Role |
---|---|
Patrick Thomas McCartan | Treasurer |
Name | Role |
---|---|
Nicole Puza | Secretary |
Name | Role |
---|---|
ROBERT R. THORNTON | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
CATERPILLAR TRACTOR CO. | Merger |
Name | File Date |
---|---|
Principal Office Address Change | 2024-06-28 |
Annual Report | 2024-06-28 |
Annual Report | 2023-06-08 |
Principal Office Address Change | 2022-11-10 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-25 |
Registered Agent name/address change | 2021-02-09 |
Annual Report | 2020-05-13 |
Annual Report | 2019-05-16 |
Annual Report | 2018-05-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312211543 | 0452110 | 2008-06-26 | 200 CORPORATE DR, DANVILLE, KY, 40422 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 2008-08-20 |
Abatement Due Date | 2008-08-26 |
Current Penalty | 4500.0 |
Initial Penalty | 4500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100179 L03 I |
Issuance Date | 2008-08-20 |
Abatement Due Date | 2008-08-26 |
Current Penalty | 4500.0 |
Initial Penalty | 4500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 201800303 |
Issuance Date | 2008-08-20 |
Abatement Due Date | 2008-08-26 |
Current Penalty | 500.0 |
Initial Penalty | 3250.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 2006-06-21 |
Case Closed | 2006-06-21 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1999-04-22 |
Case Closed | 1999-04-22 |
Related Activity
Type | Complaint |
Activity Nr | 201847688 |
Health | Yes |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Inactive | 13.87 | $2,519,500 | $500,000 | 98 | 19 | 2013-12-12 | Prelim |
KRA - Kentucky Reinvestment Act | Inactive | 22.89 | $2,850,000 | $500,000 | 86 | 0 | 2012-10-25 | Final |
Sources: Kentucky Secretary of State