Search icon

VENEER WAREHOUSING CORPORATION

Company Details

Name: VENEER WAREHOUSING CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 May 1989 (36 years ago)
Organization Date: 22 May 1989 (36 years ago)
Last Annual Report: 10 Jun 2004 (21 years ago)
Organization Number: 0258862
ZIP code: 40068
City: Smithfield
Primary County: Henry County
Principal Office: P. O. BOX 60, SMITHFIELD, KY 40068
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
HANS LANDERT Registered Agent

Secretary

Name Role
Karl Heinz Riewer Secretary

President

Name Role
Carl Wilhelm Zumsteg President

Treasurer

Name Role
Karl Heinz Riewer Treasurer

Director

Name Role
HEIDEDE BOEL Director
KARL-HEINZ RIEWER Director

Incorporator

Name Role
HEIDEDE BOEL Incorporator
KARL-HEINZ RIEWER Incorporator

Former Company Names

Name Action
VENEER WAREHOUSING CORPORATION Merger
LAKE JERICHO VENEER, INC. Old Name

Filings

Name File Date
Annual Report 2003-09-29
Statement of Change 2003-08-29
Annual Report 2002-05-01
Annual Report 2001-05-23
Annual Report 2000-05-09
Annual Report 1999-06-11
Annual Report 1998-05-08
Annual Report 1997-07-01
Statement of Change 1996-11-25
Annual Report 1996-07-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10835986 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 VENEER WAREHOUSING CORP
Recipient Name Raw VENEER WAREHOUSING CORP
Recipient DUNS 070960070
Recipient Address PO BOX 129, SMITHFIELD, HENRY, KENTUCKY, 40068-0129, UNITED STATES
Obligated Amount 424.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9060703 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 VENEER WAREHOUSING CORP
Recipient Name Raw VENEER WAREHOUSING CORP
Recipient DUNS 070960070
Recipient Address P O BOX 129, SMITHFIELD, HENRY, KENTUCKY, 40068-0129, UNITED STATES
Obligated Amount 424.00
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
2790475 0452110 1988-06-09 HIGHWAY 153, SMITHFIELD, KY, 40068
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1988-06-20
Case Closed 1988-06-21

Related Activity

Type Referral
Activity Nr 900106196
Safety Yes
2778876 0452110 1988-03-24 HIGHWAY 153, SMITHFIELD, KY, 40068
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1988-03-30
Case Closed 1988-04-14

Related Activity

Type Accident
Activity Nr 360208037
2792026 0452110 1987-08-25 HIGHWAY 153, SMITHFIELD, KY, 40068
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-08-25
Case Closed 1987-10-09

Related Activity

Type Inspection
Activity Nr 104285747

Sources: Kentucky Secretary of State