Detail by Officer/Registered Agent Name

Foreign Profit Corporation

FASTENAL COMPANY

Filing Information
F94000000754 41-0948415 02/16/1994 MN ACTIVE
Principal Address
2001 THEURER BLVD.
WINONA, MN 55987

Changed: 05/22/2001
Mailing Address
2001 THEURER BLVD.
WINONA, MN 55987

Changed: 01/16/2019
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 12/01/2016

Address Changed: 12/01/2016
Officer/Director Detail Name & Address

Title Senior Executive Vice President-Sales

Miller, Charles S.
204 Vineyard Way
Lebanon, TN 37087

Title President, CEO

Florness, L. Daniel
1215 Spring Brook Drive
WINONA, MN 55987

Title Director

Johnson, Daniel L.
6951 Highover Drive
Chanhassen, MN 55317

Title CFO, Executive Vice President

Lewis, Holden
225 Main Street
Suite 306
WINONA, MN 55987

Title Executive Vice President-Manufacturing

Jansen, James C.
N13007 State Rd. 35
Trempealeau, WI 54661

Title Chief Sales Officer

Watts, Jeffery Michael
624 Lakeview Drive
Woodstock, ON N4T0A5 CA

Title Executive Vice President-Information Technology

Soderberg, John L.
1757 Snowflake Pl
Onalaska, WI 54650

Title Director

Ancius, Michael J.
151 Coachlite Court
Onalaska, WI 54650

Title Director

Lundquist, Nicholas J.
165 Jay Bee Dr
WINONA, MN 55987

Title Executive Vice President-Operations

Broersma, Anthony
2001 THEURER BLVD.
WINONA, MN 55987

Title Director

Heise, Rita J.
7329 Mariner Drive
Maple Grove, MN 55311

Title Chairman of the Board

Satterlee, Scott A.
3153 E. Scenic Valley Ln
Sandy, UT 84092

Title Executive Vice President, Treasurer, Chief Accounting Officer

Lisowski, Sheryl A.
155 Wildwood Drive
WINONA, MN 55987

Title Director

Eastman, Stephen L.
327 Margaret Circle
Wayzata, MN 55391

Title Executive Vice President - National Account Sales

Drazkowski, William J.
806 Olympic Drive
Onalaska, WI 54650

Title Director

Sam Hsu, Hsenghung
2032 Summit Avenue
Saint Paul, MN 55105

Title Director

Nielson, Sarah
31 Lido Road
Clear Lake, IA 50428

Title Executive Vice President - Human Resources

Oas, Noelle
1340 Grandview Court
Minnesota City, MN 55959

Title Director

Wisecup, Reyne K.
39069 Karen Court
WINONA, MN 55987

Title Director

Quarshie, Irene A.
5070 Zircon Lane N
Plymouth, MN 55446

Annual Reports
Report YearFiled Date
2022 04/23/2022
2023 04/19/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/23/2022 -- ANNUAL REPORT View image in PDF format
04/16/2021 -- ANNUAL REPORT View image in PDF format
06/19/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2020 -- ANNUAL REPORT View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
12/01/2016 -- Reg. Agent Change View image in PDF format
02/29/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
02/28/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
11/03/2008 -- Reg. Agent Change View image in PDF format
01/18/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
07/15/2004 -- ANNUAL REPORT View image in PDF format
05/06/2003 -- Reg. Agent Change View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- Reg. Agent Change View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
08/26/1997 -- ANNUAL REPORT View image in PDF format
04/19/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format