Search icon

CUMMINS ENGINE COMPANY, INC.

Company Details

Name: CUMMINS ENGINE COMPANY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Apr 1989 (36 years ago)
Authority Date: 19 Apr 1989 (36 years ago)
Last Annual Report: 10 Jun 2024 (9 months ago)
Organization Number: 0257516
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
Principal Office: 500 JACKSON ST, COLUMBUS, IN 47201
Place of Formation: INDIANA

Director

Name Role
Robert J. Bernhard Director
William I. Miller Director
Georgia R. Nelson Director
Stephen B. Dobbs Director
Thomas J. Lynch Director
Bruno V. Di Leo Allen Director
Karen H. Quintos Director
HAROLD BROWN Director
WILLIAM D. SCHWAB Director
Daniel W. Fisher Director

Treasurer

Name Role
Mark A. Smith Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Jennifer Rumsey President

Secretary

Name Role
Nicole Y. Lamb-Hale Secretary

Assumed Names

Name Status Expiration Date
CUMMINS BRIDGEWAY Active 2027-01-09
Cummins Sales and Service Active 2026-09-01
CUMMINS CROSSPOINT Inactive 2023-03-22
CUMMINS SALE AND SERVICE Inactive 2021-03-31

Filings

Name File Date
Principal Office Address Change 2024-06-10
Annual Report 2024-06-10
Annual Report 2023-06-07
Annual Report 2022-06-08
Name Renewal 2021-11-16
Certificate of Assumed Name 2021-09-01
Annual Report 2021-06-18
Annual Report 2020-06-29
Annual Report 2019-06-14
Annual Report 2018-06-18

Sources: Kentucky Secretary of State