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
Charles R Williamson Director
Mark A Emmert 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

Vice President

Name Role
Patricia M Bedient Vice President

Treasurer

Name Role
Jeffrey W Nitta Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

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
Registered Agent name/address change 2007-12-05
Annual Report 2007-06-13
Annual Report 2006-03-30
Annual Report 2005-04-20
Annual Report 2003-08-15

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10831645 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 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 WEYERHAEUSER COMPANY
Recipient Name Raw WEYERHAEUSER COMPANY
Recipient Address PO BOX 130, HAWESVILLE, HANCOCK, KENTUCKY, 42348-0130, UNITED STATES
Obligated Amount 2380.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9016388 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 WEYERHAEUSER COMPANY
Recipient Name Raw WEYERHAEUSER COMPANY
Recipient Address PO BOX 130, HAWESVILLE, HANCOCK, KENTUCKY, 42348-0130, UNITED STATES
Obligated Amount 2380.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314668633 0452110 2011-01-13 610 TRUS JOIST LANE, CHAVIES, KY, 41727
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2011-01-13
Case Closed 2011-01-13
307078519 0452110 2004-05-12 1500 RAGU DR, OWENSBORO, KY, 42303
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-05-12
Case Closed 2004-05-12

Related Activity

Type Complaint
Activity Nr 204242150
Safety Yes
305913386 0452110 2003-03-26 4400 PROGRESS BLVD, LOUISVILLE, KY, 40218
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-03-26
Case Closed 2003-03-26

Related Activity

Type Referral
Activity Nr 202368361
Safety Yes
115941528 0452110 1992-05-04 5150 NASHVILLE ROAD, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-05-04
Case Closed 1992-05-13
112351549 0452110 1991-02-19 10507 TIMBERWOOD CIRCLE, LOUISVILLE, KY, 40223
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-02-19
Case Closed 1991-02-21

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