Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CATERPILLAR FINANCIAL SERVICES CORPORATION

Filing Information
855439 37-1105865 02/03/1983 DE ACTIVE NAME CHANGE AMENDMENT 03/19/1984 NONE
Principal Address
2120 WEST END AVE.
NASHVILLE, TN 37203

Changed: 02/09/2004
Mailing Address
2120 WEST END AVE.
NASHVILLE, TN 37203

Changed: 04/25/2008
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEEE, FL 32301

Name Changed: 02/10/2021

Address Changed: 02/10/2021
Officer/Director Detail Name & Address

Title Director

BONFIELD, ANDREW
2120 WEST END AVE.
NASHVILLE, TN 37203

Title Secretary

ROONEY, JAMES M.
2120 WEST END AVE.
NASHVILLE, TN 37203

Title President, Director

Walton, David T
2120 West End Avenue
Nashville, TN 37203

Title VP

KINSEY, RICHARD
2120 WEST END AVE.
NASHVILLE, TN 37203

Title EVP

BAINBRIDGE, MARK Cameron
2120 WEST END AVE.
NASHVILLE, TN 37203

Title Chief Information Officer

NORMAN, TYSON Verne
2120 WEST END AVE.
NASHVILLE, TN 37203

Title Asst. Treasurer

WITHERS, CHAD Jeffery
2120 WEST END AVE.
NASHVILLE, TN 37203

Title Asst. Secretary

EASTWOOD, PATRICIA Belcher
2120 WEST END AVE.
NASHVILLE, TN 37203

Title VP, Chief Risk Officer

LIFSHITS, ZAKHAR
2120 WEST END AVE.
NASHVILLE, TN 37203

Title VP

BARRETT, SHELLEY Lynn
2120 WEST END AVE.
NASHVILLE, TN 37203

Title CFO, Executive Vice President

COVEY, KRISTEN RENEE
2120 WEST END AVE.
NASHVILLE, TN 37203

Title VP

MICHAEL, JR., DAVID R.
2120 WEST END AVE.
NASHVILLE, TN 37203

Title Treasurer

Jacobs, Derek R
2120 WEST END AVE.
NASHVILLE, TN 37203

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/17/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
02/10/2021 -- Reg. Agent Change View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/03/2007 -- ANNUAL REPORT View image in PDF format
07/21/2006 -- ANNUAL REPORT View image in PDF format
01/24/2006 -- Reg. Agent Change View image in PDF format
07/13/2005 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- Reg. Agent Change View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
06/03/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/27/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format