Search icon

MEDTRONIC USA, INC.

Branch

Company Details

Name: MEDTRONIC USA, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 23 Dec 1997 (27 years ago)
Branch of: MEDTRONIC USA, INC., MINNESOTA (Company Number dee866a5-b1d4-e011-a886-001ec94ffe7f)
Business ID: 650713
State of Incorporation: MINNESOTA
Principal Office Address: 710 MEDTRONIC PARKWAY, 710 MEDTRONIC PARKWAYMINNEAPOLIS, MN 55432

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

President

Name Role Address
Jennifer Kirk President 710 Medtronic Parway, Minneapolis, MN 55432

Vice President

Name Role Address
Sheila Quintus Vice President 710 Medtronic Parway, Minneapolis, MN 55432
Courtney Nelson Wills Vice President 710 Medtronic Parkway, Minneapolis, MN 55432
Julian Oldaker Vice President 710 Medtronic Parkway, Minneapolis, MN 55432
Gary Corona Vice President 710 Medtronic Pkwy, Minneapolis, MN 55432
Brian Barry Vice President 710 Medtronic Parkway, Minneapolis, MN 55432
Chris Eso Vice President 710 Medtronic Pkwy, Minneapolis, MN 55432
David Breiter Vice President 710 Medtronic Pkwy, Minneapolis, MN 55432
Matthew A. Anderson Vice President 710 Medtronic Pkwy, Minneapolis, MS 55432
Matthew Stennes Vice President 710 Medtronic Pkwy, Minneapolis, MN 55432
Tim Vorgert Vice President 710 Medtronic Pkwy, Minneapolis, MN 55432

Director

Name Role Address
Courtney Nelson Wills Director 710 Medtronic Parkway, Minneapolis, MN 55432
Sheila Quintus Director 710 Medtronic Parway, Minneapolis, MN 55432
Julian Oldaker Director 710 Medtronic Parkway, Minneapolis, MN 55432

Secretary

Name Role Address
Courtney Nelson Wills Secretary 710 Medtronic Parkway, Minneapolis, MN 55432

Assistant Secretary

Name Role Address
Thomas Osteraas Assistant Secretary 710 Medtronic Parway, Minneapolis, MN 55432

Treasurer

Name Role Address
Sheila Quintus Treasurer 710 Medtronic Parway, Minneapolis, MN 55432

Chief Financial Officer

Name Role Address
Gary Corona Chief Financial Officer 710 Medtronic Pkwy, Minneapolis, MN 55432

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-18 Annual Report For MEDTRONIC USA, INC.
Annual Report Filed 2024-04-05 Annual Report For MEDTRONIC USA, INC.
Annual Report Filed 2023-04-15 Annual Report For MEDTRONIC USA, INC.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2022-03-04 Annual Report For MEDTRONIC USA, INC.
Annual Report Filed 2021-10-11 Annual Report For MEDTRONIC USA, INC.
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: MEDTRONIC USA, INC.
Annual Report Filed 2020-03-24 Annual Report For MEDTRONIC USA, INC.
Annual Report Filed 2019-03-28 Annual Report For MEDTRONIC USA, INC.
Amendment Form Filed 2018-05-18 Amendment For MEDTRONIC USA, INC.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900275 Personal Injury - Product Liability 2009-11-16 transfer to another district
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-16
Termination Date 2010-02-02
Section 1331
Sub Section PI
Status Terminated

Parties

Name HUNKAPILLER
Role Plaintiff
Name MEDTRONIC USA, INC.
Role Defendant
0900276 Personal Injury - Product Liability 2009-11-16 transfer to another district
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-16
Termination Date 2010-02-02
Section 1331
Sub Section PI
Status Terminated

Parties

Name MEDTRONIC USA, INC.
Role Defendant
Name KING
Role Plaintiff

Date of last update: 01 May 2025

Sources: Company Profile on Mississippi Secretary of State Website