Search icon

CATERPILLAR INC.

Company claim

Is this your business?

Get access!

Company Details

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 (a year 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

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Donald James Umpleby III President

Officer

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

Treasurer

Name Role
Patrick Thomas McCartan Treasurer

Secretary

Name Role
Nicole Puza Secretary

Director

Name Role
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
Gerald Johnson Director
David W. MacLennan Director
Judith Marks Director
James Fish Jr Director

Incorporator

Name Role
ROBERT R. THORNTON Incorporator

Former Company Names

Name Action
CATERPILLAR TRACTOR CO. Merger

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-06-26
Type:
Prog Other
Address:
200 CORPORATE DR, DANVILLE, KY, 40422
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-06-21
Type:
Planned
Address:
200 CORPORATE DR, DANVILLE, KY, 40422
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1999-03-05
Type:
Complaint
Address:
200 CORPORATE DR, DANVILLE, KY, 40422
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2014-03-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
BROOKS,
Party Role:
Plaintiff
Party Name:
CATERPILLAR INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2013-06-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
CATERPILLAR INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-02-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
MIDDLETON,
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
CATERPILLAR INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

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