Search icon

Caterpillar Financial Services Corporation

Company Details

Name: Caterpillar Financial Services Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 10 Jul 1984 (41 years ago)
Identification Number: 000021898
Place of Formation: DELAWARE
Principal Address: 2120 WEST END AVENUE, NASHVILLE, TN, 37203, USA
Purpose: FINANCING AND LEASING SERVICES
NAICS: 522220 - Sales Financing

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
DAVID T. WALTON PRESIDENT 2120 WEST END AVENUE NASHVILLE, TN 37203 USA

TREASURER

Name Role Address
DEREK R JACOBS TREASURER 2120 WEST END AVENUE NASHVILLE, TN 37203 USA

SECRETARY

Name Role Address
JAMES M. ROONEY SECRETARY 2120 WEST END AVENUE NASHVILLE, TN 37203 USA

CFO

Name Role Address
KRISTEN R. COVEY CFO 2120 WEST END AVENUE NASHVILLE, TN 37203 USA

EXECUTIVE VICE PRESIDENT

Name Role Address
MARK C. BAINBRIDGE EXECUTIVE VICE PRESIDENT 2120 WEST END AVENUE NASHVILLE, TN 37203 USA

VICE PRESIDENT

Name Role Address
SHELLEY L. BARRETT VICE PRESIDENT 2120 WEST END AVENUE NASHVILLE, TN 37203 USA
RICHARD KINSEY VICE PRESIDENT 2120 WEST END AVENUE NASHVILLE, TN 37203 USA

ASSISTANT SECRETARY

Name Role Address
PATRICIA B. EASTWOOD ASSISTANT SECRETARY 2120 WEST END AVENUE NASHVILLE, TN 37203 USA

ASSISTANT TREASURER

Name Role Address
CHAD J WITHERS ASSISTANT TREASURER 2120 WEST END AVENUE NASHVILLE, TN 37203 USA

DIRECTOR

Name Role Address
ANDREW BONFIELD DIRECTOR 2120 WEST END AVENUE NASHVILLE, TN 37203 USA
DAVID T. WALTON DIRECTOR 2120 WEST END AVENUE NASHVILLE, TN 37203 USA

Filings

Number Name File Date
202453710400 Annual Report 2024-05-01
202334836980 Annual Report 2023-05-01
202216582170 Annual Report 2022-05-01
202193219940 Annual Report 2021-02-27
202190632940 Statement of Change of Registered/Resident Agent 2021-02-10
202035583020 Annual Report 2020-02-28
201987630190 Annual Report 2019-02-26
201859423790 Annual Report 2018-02-28
201735213770 Annual Report 2017-03-01
201693470510 Annual Report 2016-03-01

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State