Search icon

WAYNE LUMBER COMPANY INCORPORATED

Company Details

Name: WAYNE LUMBER COMPANY INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 1969 (56 years ago)
Organization Date: 21 May 1969 (56 years ago)
Last Annual Report: 03 Apr 2024 (a year ago)
Organization Number: 0055105
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 6011 Passionflower Drive, Prospect, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 6000

Registered Agent

Name Role
ROBIN RICHARDSON CADY Registered Agent

President

Name Role
Robin Richardson Cady President

Secretary

Name Role
Travis L Cady Secretary

Treasurer

Name Role
Olivia N Cady Treasurer

Director

Name Role
Robin Richardson Cady Director
Olivia N Cady Director
Travis L Cady Director

Incorporator

Name Role
ROBERT E. RICHARDSON Incorporator
WILBUR E. RICHARDSON Incorporator
WALTER L. RICHARDSON Incorporator

Filings

Name File Date
Principal Office Address Change 2024-04-03
Annual Report 2024-04-03
Registered Agent name/address change 2023-10-03
Annual Report 2023-05-01
Registered Agent name/address change 2022-11-29
Annual Report 2022-05-25
Annual Report Amendment 2021-11-16
Annual Report Amendment 2021-04-14
Annual Report 2021-02-12
Registered Agent name/address change 2021-02-12

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10837519 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-21 2011-01-21 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient WAYNE LUMBER CO INC
Recipient Name Raw WAYNE LUMBER CO INC
Recipient DUNS 043774769
Recipient Address PO BOX 576, MONTICELLO, WAYNE, KENTUCKY, 42633-0576, UNITED STATES
Obligated Amount 293.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9054802 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient WAYNE LUMBER CO INC
Recipient Name Raw WAYNE LUMBER CO INC
Recipient DUNS 043774769
Recipient Address PO BOX 576, MONTICELLO, WAYNE, KENTUCKY, 42633-0576, UNITED STATES
Obligated Amount 293.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State