Search icon

DEERE & COMPANY

Company Details

Name: DEERE & COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 2011 (14 years ago)
Authority Date: 15 Jul 2011 (14 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0795890
Industry: Agricultural Services
Number of Employees: Small (0-19)
Principal Office: ONE JOHN DEERE PLACE, MOLINE, IL 61265
Place of Formation: DELAWARE

Officer

Name Role
Emily M Shell Officer

Treasurer

Name Role
Stephen T Hamborg Treasurer

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
John May President

Secretary

Name Role
Edward Berk Secretary

Vice President

Name Role
Joshua Jepsen Vice President

Director

Name Role
Clayton Jones Director
Gregory Page Director
Sherry Smith Director

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-08
Annual Report 2022-06-07
Annual Report 2021-05-28
Annual Report 2020-05-28
Annual Report 2019-06-04
Annual Report 2018-05-16
Annual Report 2017-06-05
Annual Report 2016-05-17
Annual Report 2015-05-12

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-14 2025 Transportation Cabinet Department Of Highways Highway Construct/Maint Equip Hghy Construction Maint Equip 1019179.39
Executive 2025-01-28 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Machinery & Implements > 500 Machinery & Implem-Over $5,000 14981.45
Executive 2025-01-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Movable Equipment/Furnishings Movable Equipment Furnishings 36538.04
Executive 2024-12-16 2025 Transportation Cabinet Department Of Highways Highway Construct/Maint Equip Hghy Construction Maint Equip 76553.25
Executive 2024-12-11 2025 Education and Labor Cabinet Department Of Education Supplies Building Materials & Supplies 19328.5
Executive 2024-12-04 2025 Energy and Environment Cabinet Department for Environmental Protection Movable Equipment/Furnishings Movable Equipment Furnishings 76556.5
Executive 2024-12-02 2025 Cabinet of the General Government Department Of Military Affairs Machinery & Implements > 500 Machinery & Implem-Over $5,000 26664.83
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Machinery & Implements > 500 Machinery & Implem-Over $5,000 14599.28
Executive 2024-10-29 2025 Transportation Cabinet Department Of Highways Highway Construct/Maint Equip Hghy Construction Maint Equip 608775.18
Executive 2024-10-10 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Commodities Machinery & Implm Under $5,000 7016.28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800814 Personal Injury - Product Liability 1998-10-27 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 100
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1998-10-27
Termination Date 2003-08-22
Date Issue Joined 2002-02-15
Section 1332
Sub Section PL
Status Terminated

Parties

Name THORNTON
Role Plaintiff
Name DEERE & COMPANY
Role Defendant
0600160 Personal Injury - Product Liability 2006-08-16 other
Circuit Sixth 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 2
Filing Date 2006-08-16
Termination Date 2007-05-14
Date Issue Joined 2006-08-16
Section 1441
Sub Section PI
Status Terminated

Parties

Name PHILLIPS
Role Plaintiff
Name DEERE & COMPANY
Role Defendant
0700008 Property Damage - Product Liabilty 2007-01-10 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 86000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-01-10
Termination Date 2008-07-10
Date Issue Joined 2007-10-08
Section 1441
Sub Section PL
Status Terminated

Parties

Name KENTUCKY FARM BUREAU MUTUAL IN
Role Plaintiff
Name DEERE & COMPANY
Role Defendant
0600060 Personal Injury - Product Liability 2006-02-02 voluntarily
Circuit Sixth 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 order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2006-02-02
Termination Date 2007-12-07
Date Issue Joined 2007-01-16
Section 1332
Sub Section PI
Status Terminated

Parties

Name HANCOCK,
Role Plaintiff
Name DEERE & COMPANY
Role Defendant
1600101 Property Damage - Product Liabilty 2016-08-15 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2016-08-15
Termination Date 2017-03-03
Date Issue Joined 2016-09-09
Section 1332
Sub Section PD
Status Terminated

Parties

Name STATE AUTOMOBILE MUTUAL INSURA
Role Plaintiff
Name DEERE & COMPANY
Role Defendant
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