Search icon

CUMMINS FILTRATION INC.

Company Details

Name: CUMMINS FILTRATION INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jan 2001 (24 years ago)
Authority Date: 26 Jan 2001 (24 years ago)
Last Annual Report: 05 Jun 2024 (9 months ago)
Organization Number: 0509529
Industry: Transportation Equipment
Number of Employees: Large (100+)
Principal Office: 26 CENTURY BLVD, Ste 500, NASHVILLE, TN 37214-3683
Place of Formation: INDIANA

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Stephanie J. Disher President

Secretary

Name Role
Toni Hickey Secretary

Treasurer

Name Role
Jack Kienzler Treasurer

Director

Name Role
Toni Hickey Director
Stephanie J. Disher Director
Jack Kienzler Director

Former Company Names

Name Action
FLEETGUARD, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-05
Principal Office Address Change 2024-06-05
Annual Report 2023-06-07
Annual Report 2022-06-08
Annual Report 2021-06-18
Annual Report 2020-06-29
Annual Report 2019-06-14
Annual Report 2018-06-07
Annual Report 2017-06-06
Principal Office Address Change 2016-06-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306516295 0452110 2004-02-04 2100 GLOBAL WAY, HEBRON, KY, 41048
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-02-04
Case Closed 2004-02-04

Related Activity

Type Complaint
Activity Nr 204241020
Safety Yes
306516394 0452110 2003-06-19 2100 GLOBAL WAY, HEBRON, KY, 41048
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-07-31
Case Closed 2003-07-31

Related Activity

Type Complaint
Activity Nr 204238406
Safety Yes

Sources: Kentucky Secretary of State