Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CUMMINS INC.

Filing Information
P23896 35-0257090 04/14/1989 IN ACTIVE NAME CHANGE AMENDMENT 02/05/2004 NONE
Principal Address
500 JACKSON STREET
COLUMBUS, IN 47201

Changed: 02/21/2023
Mailing Address
Box 3005
COLUMBUS, IN 47202

Changed: 02/21/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 06/21/2005

Address Changed: 06/21/2005
Officer/Director Detail Name & Address

Title Director

Di Leo Allen, Bruno V.
500 JACKSON STREET
COLUMBUS, IN 47201

Title VP - Investor Relations

Clulow, Christopher
500 JACKSON STREET
COLUMBUS, IN 47201

Title Treasurer

Jackson, Donald G.
500 JACKSON STREET
COLUMBUS, IN 47201

Title Director

Quintos, Karen H.
500 JACKSON STREET
COLUMBUS, IN 47201

Title Vice President - Chief Financial Officer

Smith, Mark A.
500 JACKSON STREET
COLUMBUS, IN 47201

Title Vice President - Chief Administrative Officer

Barner, Sharon R.
500 JACKSON STREET
COLUMBUS, IN 47201

Title Director

Bernhard, Robert J.
500 JACKSON STREET
COLUMBUS, IN 47201

Title Vice President - Chief Digital Officer

Aaholm, Sherry A.
500 JACKSON STREET
COLUMBUS, IN 47201

Title Executive Vice President and President of Operations

Padmanabhan, Srikanth
500 JACKSON STREET
COLUMBUS, IN 47201

Title Director

Dobbs, Stephen B.
500 JACKSON STREET
COLUMBUS, IN 47201

Title Director

Lynch, Thomas J.
500 JACKSON STREET
COLUMBUS, IN 47201

Title Senior VP

Satterthwaite, Tony
500 JACKSON STREET
COLUMBUS, IN 47201

Title Director

Miller, William I.
500 JACKSON STREET
COLUMBUS, IN 47201

Title President, CEO, Chairman, Director

Rumsey, Jennifer
500 JACKSON STREET
COLUMBUS, IN 47201

Title VP

Wang, Jason
500 JACKSON STREET
COLUMBUS, IN 47201

Title VP

Stoner, Nathan R.
500 JACKSON STREET
COLUMBUS, IN 47201

Title Vice President - Engine Business Engineering

White, Jonathan
500 JACKSON STREET
COLUMBUS, IN 47201

Title VP

Johansen, Gary
500 JACKSON STREET
COLUMBUS, IN 47201

Title VP

Kuhn, Kurt
500 JACKSON STREET
COLUMBUS, IN 47201

Title Vice President and President – Accelera and Components

Davis, Amy
500 JACKSON STREET
COLUMBUS, IN 47201

Title VP, Diversity & Inclusion

Bulter-Lee, Carolyn
500 JACKSON STREET
COLUMBUS, IN 47201

Title Vice President - Chief Information Officer

Newsome, Earl
500 JACKSON STREET
COLUMBUS, IN 47201

Title Vice President and President, Distribution Business

Fetch, Bonnie
500 JACKSON STREET
COLUMBUS, IN 47201

Title Vice President and President - Power Systems

Bush, Jenny
500 JACKSON STREET
COLUMBUS, IN 47201

Title Vice President - Government Partnerships and Funding

Adams, Amy M.
500 JACKSON STREET
COLUMBUS, IN 47201

Title Vice President - New Power Engineering

Lippert, Andreas
500 JACKSON STREET
COLUMBUS, IN 47201

Title Vice President - Off Highway, Engine Business & Europe ABO Leader

Leitao, Antonio
500 JACKSON STREET
COLUMBUS, IN 47201

Title Vice President and President, Engine Business

Merritt, Brett
500 JACKSON STREET
COLUMBUS, IN 47201

Title Director

Harris, Carla
500 JACKSON STREET
COLUMBUS, IN 47201

Title Vice President - Marketing & Communications

Casto, Carole
500 JACKSON STREET
COLUMBUS, IN 47201

Title Vice President - Business Transformation

Buening-Griffin, Cathy
500 JACKSON STREET
COLUMBUS, IN 47201

Title Vice President - Government Relations

Van Way, Cathy
500 JACKSON STREET
COLUMBUS, IN 47201

Title Vice President - Cummins Business Services

Rey-Marrero, Diana
500 JACKSON STREET
COLUMBUS, IN 47201

Title Director

Belske, Gary
500 JACKSON STREET
COLUMBUS, IN 47201

Title Vice President - General Manager, Pickup and Global Bus

Beaman, Jane
500 JACKSON STREET
COLUMBUS, IN 47201

Title Vice President - Corporate Strategy

Wiltrout, Jeffrey
500 JACKSON STREET
COLUMBUS, IN 47201

Title Vice President and President - Power Systems

Bush, Jenny
500 JACKSON STREET
COLUMBUS, IN 47201

Title Vice President - Community Relations and Corporate Responsibility

Schacht, Jim
500 JACKSON STREET
COLUMBUS, IN 47201

Title Vice President - Senior Deputy General Counsel

Gaidoo, John
500 JACKSON STREET
COLUMBUS, IN 47201

Title Vice President - Chief Technical Officer

Wood, Jonathan
500 JACKSON STREET
COLUMBUS, IN 47201

Title Vice President - General Manager, North America On Highway

Samperio, Jose
500 JACKSON STREET
COLUMBUS, IN 47201

Title Vice President - Quality

Brunson, Judy
500 JACKSON STREET
COLUMBUS, IN 47201

Title VP

Hogan, Ken
500 JACKSON STREET
COLUMBUS, IN 47201

Title Director

Nelson, Kimberly A.
500 JACKSON STREET
COLUMBUS, IN 47201

Title Vice President - Corporate Controller

Peters, Luther
500 JACKSON STREET
COLUMBUS, IN 47201

Title Vice President - Cummins Technology Solutions

Savelli, Marina
500 JACKSON STREET
COLUMBUS, IN 47201

Title Chief Human Resource Officer

Boakye, Marvin
500 JACKSON STREET
COLUMBUS, IN 47201

Title Vice President - Chief Legal Officer, Corporate Secretary

Lamb-Hale, Nicole Y.
500 JACKSON STREET
COLUMBUS, IN 47201

Title Vice President - Global Purchasing

Mendes, Priscila
500 JACKSON STREET
COLUMBUS, IN 47201

Title Vice President - New and ReCon Parts

Enright, Rob
500 JACKSON STREET
COLUMBUS, IN 47201

Title Vice President - Product Compliance and Regulatory Affairs (PCRA)

Knust, Shelley
500 JACKSON STREET
COLUMBUS, IN 47201

Title Vice President - Cummins Engine Components

Wright, Shon
500 JACKSON STREET
COLUMBUS, IN 47201

Title VP

Disher, Stephanie J.
500 JACKSON STREET
COLUMBUS, IN 47201

Title Vice President - Engineering, China ABO

Saxby, Steve
500 JACKSON STREET
COLUMBUS, IN 47201

Title Vice President - Africa Middle East ABO

Pimi, Thierry
500 JACKSON STREET
COLUMBUS, IN 47201

Title Vice President - Research & Technology

Frazier, Tim
500 JACKSON STREET
COLUMBUS, IN 47201

Title VP

Ning, Wang
500 JACKSON STREET
COLUMBUS, IN 47201

Title Vice President - Solid Oxide & Advanced Technology Exploration

Eckerle, Wayne A.
500 JACKSON STREET
COLUMBUS, IN 47201

Annual Reports
Report YearFiled Date
2023 02/21/2023
2023 12/20/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
12/20/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
04/23/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
02/21/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
01/22/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
01/16/2006 -- ANNUAL REPORT View image in PDF format
06/21/2005 -- Reg. Agent Change View image in PDF format
01/17/2005 -- ANNUAL REPORT View image in PDF format
07/12/2004 -- ANNUAL REPORT View image in PDF format
02/05/2004 -- Name Change View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
02/01/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
01/28/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
03/12/1996 -- ANNUAL REPORT View image in PDF format
03/30/1995 -- ANNUAL REPORT View image in PDF format