Search icon

Cummins Inc.

Company Details

Name: Cummins Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 21 Dec 2017 (7 years ago)
Date of Dissolution: 17 Sep 2024 (9 months ago)
Date of Status Change: 17 Sep 2024 (9 months ago)
Identification Number: 001679833
Place of Formation: INDIANA
Purpose: SALES AND SERVICE OF DIESEL ENGINES POWER GENERATION UNITS AND COMPONENT PARTS
Principal Address: Google Maps Logo 500 JACKSON STREET, COLUMBUS, IN, 47201, USA

Industry & Business Activity

NAICS

333618 Other Engine Equipment Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing internal combustion engines (except automotive gasoline and aircraft). Learn more at the U.S. Census Bureau

Agent

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

PRESIDENT

Name Role Address
JENNIFER RUMSEY PRESIDENT 500 JACKSON ST. COLUMBUS, IN 47201 USA

TREASURER

Name Role Address
DONALD G. JACKSON TREASURER 500 JACKSON ST. COLUMBUS, IN 47201 USA

CHAIRMAN

Name Role Address
TOM LINEBARGER CHAIRMAN 500 JACKSON ST. COLUMBUS, IN 47201 USA

DIRECTOR

Name Role Address
KIMBERLY A. NELSON DIRECTOR 500 JACKSON ST. COLUMBUS, IN 47201 USA
BRUNO V. DI LEO ALLEN DIRECTOR 500 JACKSON ST. COLUMBUS, IN 47201 USA
STEPHEN B. DOBBS DIRECTOR 500 JACKSON ST. COLUMBUS, IN 47201 USA
WILLIAM I. MILLER DIRECTOR 500 JACKSON ST. COLUMBUS, IN 47201 USA
KAREN H. QUINTOS DIRECTOR 500 JACKSON ST. COLUMBUS, IN 47201 USA
THOMAS J. LYNCH DIRECTOR 500 JACKSON ST. COLUMBUS, IN 47201 USA
ROBERT J. BERNHARD DIRECTOR 500 JACKSON ST. COLUMBUS, IN 47201 USA
ALEXIS M. HERMAN DIRECTOR 500 JACKSON ST. COLUMBUS, IN 47201 USA
GEORGIA R. NELSON DIRECTOR 500 JACKSON ST. COLUMBUS, IN 47201 USA
ROBERT K. HERDMAN DIRECTOR 500 JACKSON ST. COLUMBUS, IN 47201 USA

SECRETRAY

Name Role Address
SHARON R. BARNER SECRETRAY 500 JACKSON ST. COLUMBUS, IN 47201 USA

Filings

Number Name File Date
202459572480 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457239060 Revocation Notice For Failure to File An Annual Report 2024-06-25
202334587260 Annual Report 2023-04-28
202216174050 Annual Report 2022-04-28
202193200470 Annual Report 2021-02-27

Expenditures

Agency Date Program Subprogram Amount
Department of Administration 2025-04-01 General CAPITAL PROJECTS 9955.37
Department of Administration 2025-04-01 General CAPITAL PROJECTS 17325.4
Department of Administration 2024-10-31 Internal Service Programs - Assessed Fringe Benefit Fund Statewide Facility Services 6079.88
Department of Environmental Management 2024-07-02 BUREAU OF NATURAL RESOURCES FISH,WILDLIFE & ESTUARINE RES 532.47
Department of Administration 2024-04-16 General CAPITAL PROJECTS 33446.9

Date of last update: 02 Jun 2025

Sources: Rhode Island Department of State