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 |
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 |
Name | Role |
---|---|
ARTHUR F. ALBERTSON | Incorporator |
ALVIN E. MACARTNEY | Incorporator |
Name | Role |
---|---|
Daniel S Fulton | President |
Name | Role |
---|---|
Claire S Grace | Secretary |
Name | Role |
---|---|
Patricia M Bedient | Vice President |
Name | Role |
---|---|
Jeffrey W Nitta | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
WEYERHAEUSER TIMBER COMPANY | Old Name |
Out-of-state | Merger |
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 |
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. | |||||||||||||||||
|
||||||||||||||||||||||
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. | |||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314668633 | 0452110 | 2011-01-13 | 610 TRUS JOIST LANE, CHAVIES, KY, 41727 | |||||||||||||||||||
|
||||||||||||||||||||||
307078519 | 0452110 | 2004-05-12 | 1500 RAGU DR, OWENSBORO, KY, 42303 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204242150 |
Safety | Yes |
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 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1992-05-04 |
Case Closed | 1992-05-13 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1991-02-19 |
Case Closed | 1991-02-21 |
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