Name: | WAYNE DRY KILNS INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 08 Jan 1990 (35 years ago) |
Last Annual Report: | 13 Mar 2025 (a month ago) |
Organization Number: | 0267615 |
Industry: | Lumber and Wood Products, except Furniture |
Number of Employees: | Medium (20-99) |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | P.O. BOX 576, 193 WAYNE LUMBER DRIVE, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
WALLACE MURRAY | Registered Agent |
Name | Role |
---|---|
WALLACE MURRAY | President |
Name | Role |
---|---|
WALLACE MURRAY | Director |
WALTER L. RICHARDSON | Director |
ALLAN D. RICHARDSON | Director |
MARGARET MURRAY | Director |
WALLACE G. MURRAY | Director |
Name | Role |
---|---|
WALTER L. RICHARDSON | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8882 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2024-08-02 | 2024-08-02 | |||||||||
|
||||||||||||||
8882 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2023-11-01 | 2023-11-01 | |||||||||
|
||||||||||||||
8882 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2018-11-08 | 2018-11-08 | |||||||||
|
||||||||||||||
8882 | Air | Mnr Source Renewal | Emissions Inventory Complete | 2017-12-05 | 2019-10-21 | |||||||||
|
||||||||||||||
8882 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2013-12-05 | 2013-12-05 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2025-03-13 |
Annual Report | 2024-03-12 |
Principal Office Address Change | 2024-03-12 |
Annual Report | 2023-03-15 |
Principal Office Address Change | 2022-03-10 |
Annual Report | 2022-03-10 |
Principal Office Address Change | 2021-06-08 |
Registered Agent name/address change | 2021-06-08 |
Annual Report | 2021-06-08 |
Annual Report | 2020-04-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312615289 | 0452110 | 2009-08-21 | 193 WAYNE LUMBER DR, MONTICELLO, KY, 42633 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 2009-09-28 |
Abatement Due Date | 2009-10-16 |
Current Penalty | 875.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2004-03-24 |
Case Closed | 2004-05-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2004-04-14 |
Abatement Due Date | 2004-04-20 |
Current Penalty | 625.0 |
Initial Penalty | 625.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1994-10-11 |
Case Closed | 1996-05-17 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 203100104 |
Issuance Date | 1994-12-16 |
Abatement Due Date | 1995-01-30 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Contest Date | 1995-01-03 |
Final Order | 1995-01-22 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 02 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 1994-12-15 |
Abatement Due Date | 1995-01-27 |
Initial Penalty | 700.0 |
Contest Date | 1995-01-03 |
Final Order | 1995-01-22 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100023 D01 IV |
Issuance Date | 1994-12-16 |
Abatement Due Date | 1995-01-30 |
Contest Date | 1995-01-03 |
Final Order | 1995-01-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100024 E |
Issuance Date | 1994-12-16 |
Abatement Due Date | 1995-01-30 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Contest Date | 1995-01-03 |
Final Order | 1995-01-22 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100305 B01 |
Issuance Date | 1994-12-16 |
Abatement Due Date | 1995-01-30 |
Current Penalty | 350.0 |
Initial Penalty | 875.0 |
Contest Date | 1995-01-03 |
Final Order | 1995-01-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6396117104 | 2020-04-14 | 0457 | PPP | 220 AUCTION ST, MONTICELLO, KY, 42633-2899 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State