Search icon

FASTENAL COMPANY

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: FASTENAL COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Oct 1987 (38 years ago)
Authority Date: 05 Oct 1987 (38 years ago)
Last Annual Report: 15 Jul 2024 (a year ago)
Branch of: FASTENAL COMPANY, MINNESOTA (Company Number 1171439e-a0d4-e011-a886-001ec94ffe7f)
Organization Number: 0234793
Industry: Wholesale Trade - Durable Goods
Number of Employees: Large (100+)
Principal Office: ATTN: TAX DEPT., 2001 THEURER BLVD., WINONA, MN 55987
Place of Formation: MINNESOTA

Officer

Name Role
Holden Lewis Officer

Secretary

Name Role
John Milek Secretary

Director

Name Role
Hsenghung Sam Hsu Director
Daniel L. Johnson Director
Sarah Nielson Director
Nicholas J. Lundquist Director
Scott A. Satterlee Director
Reyne K. Wisecup Director
Irene A. Quarshie Director
MICHAEL GOSTOMSKI Director
JOHN REMICK Director
HENRY VAN MCCONNON Director

Incorporator

Name Role
ROBERT A. KIERLIN Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Daniel L. Florness President

Treasurer

Name Role
Sheryl A. Lisowski Treasurer

Filings

Name File Date
Annual Report 2024-07-15
Annual Report 2023-06-13
Annual Report 2022-06-14
Annual Report 2021-06-22
Annual Report 2020-06-10

Court Cases

Court Case Summary

Filing Date:
2021-05-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FRANKLIN
Party Role:
Plaintiff
Party Name:
FASTENAL COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-04-05
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
FASTENAL COMPANY
Party Role:
Plaintiff
Party Name:
CRAWFORD,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Justice & Public Safety Cabinet Department Of Corrections Supplies Janitorial & Mainten Supplies 5.58
Executive 2025-02-27 2025 Justice & Public Safety Cabinet Department Of Corrections Supplies Medical Supplies 453.6
Executive 2025-02-26 2025 Transportation Cabinet Department Of Highways Supplies Janitorial & Mainten Supplies 84.76
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Supplies Janitorial & Mainten Supplies 10.5
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Small Tools 784.52

Sources: Kentucky Secretary of State