Search icon

Paccar Inc.

Company Details

Name: Paccar Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 28 Jun 2007 (18 years ago)
Business ID: 914901
State of Incorporation: DELAWARE
Principal Office Address: 777 106th Ave NEBellevue, WA 98004

President

Name Role Address
Harrie C.A.M. Schippers President 777 106th Ave NE, Bellevue, WA 98004

Chief Financial Officer

Name Role Address
Harrie C.A.M. Schippers Chief Financial Officer 777 106th Ave NE, Bellevue, WA 98004

Vice President

Name Role Address
C. Michael Dozier Vice President 777 106th Ave NE, Bellevue, WA 98004
Darrin C. Siver Vice President 777 106th Ave NE, Bellevue, WA 98004
Kevin D. Baney Vice President 777 106th Ave NE, Bellevue, WA 98004
John N Rich Vice President 777 106th Ave NE, Bellevue, WA 98004
Laura J. Bloch Vice President 777 106th Ave NE, Bellevue, WA 98004
Paulo H. Bolgar Vice President 777 106th Ave NE, Bellevue, WA 98004
Brennan G. Gourdie Vice President 777 106th Ave NE, Bellevue, WA 98004
Craig R. Gryniewicz Vice President 777 106th Ave NE, Bellevue, WA 98004
Todd R. Hubbard Vice President 777 106th Ave NE, Bellevue, WA 98004
Lily Ley Vice President 777 106trh Ave NE, Bellevue, WA 98004

Treasurer

Name Role Address
Ulrich C. Kammholz Treasurer 777 106th Ave NE, Bellevue, WA 98004

Secretary

Name Role Address
Michael R. Beers Secretary 777 106th Ave NE, Bellevue, WA 98004

Director

Name Role Address
Mark C. Pigott Director 777 106h Ave NE, Bellevue, WA 98004
Alison J. Carnwath Director 777 106th Ave NE, Bellevue, WA 98004
Franklin L. Feder Director 777 106th Ave NE, Bellevue, WA 98004
Kirk S. Hachigian Director 777 106th Ave NE, Bellevue, WA 98004
Barbara B. Hulit Director 777 106th Ave NE, Bellevue, WA 98004
Cynthia A. Niekamp Director 777 106th Ave NE, Bellevue, WA 98004
Roderick C. McGeary Director 777 106th Ave NE, Bellevue, WA 98004
John M. Pigott Director 777 106th Ave NE, Bellevue, WA 98004
Ganesh Ramaswamy Director 777 106th Ave NE, Bellevue, WA 98004
Mark A. Schulz Director 777 106th Ave NE, Bellevue, WA 98004

Chairman

Name Role Address
Mark C. Pigott Chairman 777 106h Ave NE, Bellevue, WA 98004

Chief Executive Officer

Name Role Address
R. Preston Feight Chief Executive Officer 777 106th Ave NE, Bellevue, WA 98004

Agent

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

Filings

Type Status Filed Date Description
Annual Report Filed 2024-02-28 Annual Report For Paccar Inc.
Annual Report Filed 2023-03-02 Annual Report For Paccar Inc.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2022-03-11 Annual Report For Paccar Inc.
Annual Report Filed 2021-03-23 Annual Report For Paccar Inc.
Annual Report Filed 2020-03-19 Annual Report For Paccar Inc.
Annual Report Filed 2019-03-18 Annual Report For Paccar Inc.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2018-03-28 Annual Report For Paccar Inc.
Annual Report Filed 2017-03-31 Annual Report For Paccar Inc.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200463 Personal Injury - Product Liability 2002-11-18 other
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2002-11-18
Termination Date 2005-08-25
Section 1441
Sub Section PL
Status Terminated

Parties

Name BALDWIN
Role Plaintiff
Name Paccar Inc.
Role Defendant
0100540 Other Contract Actions 2001-07-12 other
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2001-07-12
Termination Date 2002-01-18
Section 1441
Status Terminated

Parties

Name CLARENDON NAT'L INS.
Role Plaintiff
Name Paccar Inc.
Role Defendant
0400055 Personal Injury - Product Liability 2004-02-12 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2004-02-12
Termination Date 2007-08-02
Date Issue Joined 2007-02-05
Section 1332
Status Terminated

Parties

Name Paccar Inc.
Role Defendant
Name SMITH
Role Plaintiff
9800075 Personal Injury - Product Liability 1998-01-21 motion before trial
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 1998-01-21
Termination Date 1998-09-24
Section 1446

Parties

Name SIMMONS
Role Plaintiff
Name Paccar Inc.
Role Defendant

Date of last update: 22 Mar 2025

Sources: Mississippi Secretary of State