Search icon

MEDTRONIC USA, INC.

Branch

Company Details

Name: MEDTRONIC USA, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 23 Dec 1997 (27 years ago)
Financial Date End: 31 Dec 2025
Branch of: MEDTRONIC USA, INC., MINNESOTA (Company Number dee866a5-b1d4-e011-a886-001ec94ffe7f)
Entity Number: 374511
Place of Formation: MINNESOTA
File Number: 374511
Principal Address: 710 MEDTRONIC PARKWAY MINNEAPOLIS, MN 55432
Mailing Address: 710 MEDTRONIC PKWY MINNEAPOLIS, MN 55432-5603

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

Director

Name Role Address Appointed On Resigned On
Martha Ha Director 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN 55432 2020-11-03 2023-12-15
Courtney Nelson Wills Director 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN 55432 2023-12-15 No data
Sheila Quintus Director 710 MEDTRONIC PKWY, MINNEAPOLIS, MN 55432-5603 2023-12-15 No data
Tim Vorgert Director 710 MEDTRONIC PKWY, MINNEAPOLIS, MN 55432-5603 2023-12-15 2023-12-15

Vice President

Name Role Address Appointed On Resigned On
Courtney Nelson Wills Vice President 710 MEDTRONIC PKWY, MINNEAPOLIS, MN 55432-5603 2023-12-15 No data
Tim Vorgert Vice President 710 MEDTRONIC PKWY, MINNEAPOLIS, MN 55432-5603 2023-12-15 2023-12-15
Sheila Quintus Vice President 710 MEDTRONIC PARKWAY, MINNESOTA, MN 55432 2023-12-15 No data

Treasurer

Name Role Address Appointed On
Sheila Quintus Treasurer 710 MEDTRONIC PKWY, MINNEAPOLIS, MN 55432-5603 2023-12-15

Secretary

Name Role Address Appointed On Resigned On
Courtney Nelson Wills Secretary 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN 55432 2023-12-15 No data
Thomas Osteraas Secretary 710 MEDTRONIC PKWY, MINNEAPOLIS, MN 55432-5603 2023-12-15 2023-12-15

President

Name Role Address Appointed On Resigned On
Jennifer Kirk President 710 MEDTRONIC PKWY, MINNEAPOLIS, MN 55432-5603 2023-12-15 2023-12-15

Filing

Filing Name Filing Number Filing date
Annual Report 0005995354 2024-11-27
Annual Report 0005512216 2023-12-15
Annual Report 0005034482 2022-12-20
Registered Agent Name/Address Change (mass change) 0004643038 2022-03-08
Annual Report 0004497234 2021-11-15
Registered Agent Name/Address Change (mass change) 0004468443 2021-10-29
Annual Report 0004047066 2020-11-03
Annual Report 0003658658 2019-10-31
Annual Report 0003344945 2018-11-07
Change of Registered Office/Agent/Both (by Entity) 0002604959 2018-05-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500439 Personal Injury - Product Liability 2005-10-24 voluntarily
Circuit Ninth 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 2005-10-24
Termination Date 2006-09-27
Date Issue Joined 2005-10-31
Section 1332
Sub Section PI
Status Terminated

Parties

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

Date of last update: 05 Apr 2025

Sources: Idaho Secretary of State