Search icon

WEYERHAEUSER COMPANY

Company Details

Name: WEYERHAEUSER COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Apr 1956 (69 years ago)
Authority Date: 16 Apr 1956 (69 years ago)
Last Annual Report: 10 Jun 2010 (15 years ago)
Organization Number: 0068312
Principal Office: WEYERHAEUSER COMPANY, LAW DEPT., PO BOX 9777, FEDERAL WAY, WA 98063-9777
Place of Formation: WASHINGTON

Director

Name Role
Kim Williams Director
LAIRD BELL Director
C. D. WEYERHAEUSER Director
O. D. FISHER Director
F. K. WEYERHAEUSER Director
CHAS. H. INGRAM Director
Debra A Cafaro Director
Arnold G Langbo Director
Wayne W Murdy Director
Richard H Sinkfield Director

Incorporator

Name Role
ARTHUR F. ALBERTSON Incorporator
ALVIN E. MACARTNEY Incorporator

President

Name Role
Daniel S Fulton President

Secretary

Name Role
Claire S Grace Secretary

Treasurer

Name Role
Jeffrey W Nitta Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Patricia M Bedient Vice President

Former Company Names

Name Action
WEYERHAEUSER TIMBER COMPANY Old Name
Out-of-state Merger

Filings

Name File Date
App. for Certificate of Withdrawal 2010-10-04
Annual Report 2010-06-10
Principal Office Address Change 2009-06-26
Annual Report 2009-06-12
Annual Report 2008-06-23

USAspending Awards / Financial Assistance

Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
119.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
2261.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
2380.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
2380.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-01-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
2380.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-01-13
Type:
Planned
Address:
610 TRUS JOIST LANE, CHAVIES, KY, 41727
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2004-05-12
Type:
Complaint
Address:
1500 RAGU DR, OWENSBORO, KY, 42303
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-03-26
Type:
Referral
Address:
4400 PROGRESS BLVD, LOUISVILLE, KY, 40218
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-05-04
Type:
Planned
Address:
5150 NASHVILLE ROAD, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1991-02-19
Type:
Planned
Address:
10507 TIMBERWOOD CIRCLE, LOUISVILLE, KY, 40223
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2009-04-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WEYERHAEUSER COMPANY
Party Role:
Plaintiff
Party Name:
SSOE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-01-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
WEYERHAEUSER COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-08-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
TALLEY
Party Role:
Plaintiff
Party Name:
WEYERHAEUSER COMPANY
Party Role:
Defendant

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 22.79 $0 $51,802 0 0 2006-03-31 Final

Sources: Kentucky Secretary of State