Search icon

CATERPILLAR INC.

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 (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

Director

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

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

Incorporator

Name Role
ROBERT R. THORNTON Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312211543 0452110 2008-06-26 200 CORPORATE DR, DANVILLE, KY, 40422
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2008-07-18
Case Closed 2008-10-02

Violation Items

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
310102439 0452110 2006-06-21 200 CORPORATE DR, DANVILLE, KY, 40422
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2006-06-21
Case Closed 2006-06-21
302403357 0452110 1999-03-05 200 CORPORATE DR, DANVILLE, KY, 40422
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

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