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 |
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 |
Name | Role |
---|---|
Mark A. Smith | Treasurer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Jennifer Rumsey | President |
Name | Role |
---|---|
Nicole Y. Lamb-Hale | Secretary |
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 |
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