Search icon

VENEER WAREHOUSING CORPORATION

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
21.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
402.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
424.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
424.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-01-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
424.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-06-09
Type:
Referral
Address:
HIGHWAY 153, SMITHFIELD, KY, 40068
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-03-24
Type:
Accident
Address:
HIGHWAY 153, SMITHFIELD, KY, 40068
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-08-25
Type:
FollowUp
Address:
HIGHWAY 153, SMITHFIELD, KY, 40068
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State