Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CATERPILLAR INC.

Filing Information
P10071 37-0602744 05/12/1986 DE ACTIVE AMENDMENT 05/19/1987 NONE
Principal Address
5205 N. O'Connor Boulevard
SUITE 100
Irving, TX 75039

Changed: 05/01/2023
Mailing Address
5205 N. O'Connor Boulevard
SUITE 100
Irving, TX 75039

Changed: 05/01/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 02/10/2021

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

Title DIRECTOR

DICKINSON, DANIEL M
5205 N. O'Connor Boulevard
SUITE 100
Irving, TX 75039

Title Director, CEO, Chairman of The Broad of Directors

DONALD, UMPLEBY J., III
5205 N. O'Connor Boulevard
SUITE 100
Irving, TX 75039

Title Treasurer

McCartan, Patrick Thomas
5205 N. O'Connor Boulevard
SUITE 100
Irving, TX 75039

Title Director

WILKINS, JR., RAYFORD
5205 N. O'Connor Boulevard
SUITE 100
Irving, TX 75039

Title Director

Reed-Klages, Debra
5205 N. O'Connor Boulevard
SUITE 100
Irving, TX 75039

Title Director

JOHNSON, GERALD
5205 N. O'Connor Boulevard
SUITE 100
Irving, TX 75039

Title Director

Schwab, Susan C.
5205 N. O'Connor Boulevard
SUITE 100
Irving, TX 75039

Title Corporate Secretary

PUZA, NICOLE
5205 N. O'Connor Boulevard
SUITE 100
Irving, TX 75039

Title Director

Fish, Jr., James
5205 N. O'Connor Boulevard
SUITE 100
Irving, TX 75039

Title Director

MacLennan, David W.
5205 N. O'Connor Boulevard
SUITE 100
Irving, TX 75039

Title Director

Marks, Judith
5205 N. O'Connor Boulevard
SUITE 100
Irving, TX 75039

Title Director

Keene, Nazzic S.
5205 N. O'Connor Boulevard
SUITE 100
Irving, TX 75039

Annual Reports
Report YearFiled Date
2023 05/01/2023
2024 04/26/2024
2025 04/23/2025

Document Images
04/23/2025 -- ANNUAL REPORT View image in PDF format
04/26/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
05/01/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
02/10/2021 -- Reg. Agent Change View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
01/19/2010 -- ANNUAL REPORT View image in PDF format
01/23/2009 -- ANNUAL REPORT View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
03/01/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
01/11/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
03/06/2003 -- ANNUAL REPORT View image in PDF format
02/06/2002 -- ANNUAL REPORT View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
06/08/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
02/12/1997 -- ANNUAL REPORT View image in PDF format
03/25/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format