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
Wayne W Murdy 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
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300080 Civil Rights Employment 2003-03-13 statistical closing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2003-03-13
Termination Date 2003-03-20
Section 1331
Sub Section ED
Status Terminated

Parties

Name GAMBILL
Role Plaintiff
Name WEYERHAEUSER COMPANY
Role Defendant
0300140 Civil Rights Employment 2003-03-13 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2003-03-13
Termination Date 2004-06-07
Date Issue Joined 2003-04-03
Section 1331
Sub Section ED
Status Terminated

Parties

Name GAMBILL
Role Plaintiff
Name WEYERHAEUSER COMPANY
Role Defendant
0600061 Environmental Matters 2006-05-05 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 142000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2006-05-05
Termination Date 2006-09-21
Section 1331
Status Terminated

Parties

Name UNITED STATES OF AMERICA
Role Plaintiff
Name WEYERHAEUSER COMPANY
Role Defendant
0600137 Other Personal Injury 2006-03-31 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2006-03-31
Termination Date 2007-08-02
Date Issue Joined 2006-09-05
Section 1332
Sub Section PI
Status Terminated

Parties

Name MATA
Role Plaintiff
Name WEYERHAEUSER COMPANY
Role Defendant
0500138 Real Property Product Liability 2005-09-09 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1400000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-09-09
Termination Date 2008-12-22
Date Issue Joined 2005-12-12
Section 1332
Sub Section PL
Status Terminated

Parties

Name WEYERHAEUSER COMPANY
Role Plaintiff
Name VARCO PRUDEN BUILDINGS, INC.
Role Defendant
0700143 Civil Rights Employment 2007-08-20 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-08-20
Termination Date 2007-12-12
Date Issue Joined 2007-08-24
Section 1441
Sub Section ED
Status Terminated

Parties

Name TALLEY
Role Plaintiff
Name WEYERHAEUSER COMPANY
Role Defendant
0600061 Environmental Matters 2008-01-10 transfer to another district
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 142000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2008-01-10
Termination Date 2008-01-11
Date Issue Joined 2008-01-10
Section 1331
Status Terminated

Parties

Name UNITED STATES OF AMERICA
Role Plaintiff
Name WEYERHAEUSER COMPANY
Role Defendant
0900058 Other Contract Actions 2009-04-30 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 1200000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-30
Termination Date 2012-01-05
Date Issue Joined 2010-03-08
Section 1332
Sub Section BC
Status Terminated

Parties

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

Sources: Kentucky Secretary of State