Search icon

VENEER TIMBER, INC.

Company Details

Name: VENEER TIMBER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Oct 1976 (49 years ago)
Organization Date: 28 Oct 1976 (49 years ago)
Last Annual Report: 08 Apr 2022 (3 years ago)
Organization Number: 0076254
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: P. O. BOX 200, NORTH MAPLE ST., WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 5000

Vice President

Name Role
Lee Ann Napier-Wilson Vice President

Secretary

Name Role
Lee Ann Napier-Wilson Secretary

Director

Name Role
D. GAYLE KINCAID Director
ROBERT L. NAPIER Director

Incorporator

Name Role
D. GAYLE KINCAID Incorporator
ROBERT L. NAPIER Incorporator

Registered Agent

Name Role
ROBERT L. NAPIER Registered Agent

Chairman

Name Role
ROBERT NAPIER Chairman

President

Name Role
ROBERT NAPIER President

Filings

Name File Date
Dissolution 2022-11-03
Annual Report 2022-04-08
Annual Report 2021-07-17
Reinstatement 2020-07-01
Reinstatement Certificate of Existence 2020-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-11-29
Type:
Planned
Address:
MAPLE STREET EXPRESSWAY, Winchester, KY, 40391
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1996-10-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
K LINE AMERICA, INC.
Party Role:
Plaintiff
Party Name:
VENEER TIMBER, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State