Search icon

FIMCO INC.

Company Details

Name: FIMCO INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Oct 2009 (16 years ago)
Authority Date: 14 Oct 2009 (16 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0745707
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
Principal Office: 200 S DERBY LN., N SIOUX CITY, SD 57049
Place of Formation: IOWA

President

Name Role
Kevin B. Vaughan President

Officer

Name Role
Kevin B. Vaughan Officer
Joe Gill Officer
Mike Norton Officer

Director

Name Role
Kevin B. Vaughan Director

Secretary

Name Role
Kevin B. Vaughan Secretary

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-04-05
Annual Report 2022-05-17
Annual Report 2021-06-04
Annual Report 2020-06-12
Principal Office Address Change 2019-05-14
Annual Report 2019-05-14
Annual Report 2018-05-01
Annual Report 2017-05-23
Annual Report 2016-05-04

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 233.33
Executive 2025-01-15 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Repairs N/Othwise Class-1099 8000
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 160.82
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Maintenance And Repairs Maint Of Equipment-1099 Rept 5556.44
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Building Materials & Supplies 9.82
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Commodities Machinery & Implm Under $5,000 399.76
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Commodities Insts & Apparatus Under $5,000 2219.55
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 232.71
Executive 2023-08-28 2024 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Expenses Rel T/Shows,Fairs&Exp 1346.8

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 12.00 $3,500,000 $300,000 22 15 2014-12-11 Prelim

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500105 Trademark 2015-04-27 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2015-04-27
Termination Date 2018-04-06
Date Issue Joined 2016-06-20
Trial Begin Date 2017-06-12
Trial End Date 2017-06-16
Section 1051
Status Terminated

Parties

Name DEERE & COMPANY
Role Plaintiff
Name FIMCO INC.
Role Defendant

Sources: Kentucky Secretary of State