Search icon

WAYNE DRY KILNS INC.

Company claim

Is this your business?

Get access!

Company Details

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 (3 months 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

Registered Agent

Name Role
WALLACE MURRAY Registered Agent

President

Name Role
WALLACE MURRAY President

Director

Name Role
WALLACE MURRAY Director
WALTER L. RICHARDSON Director
ALLAN D. RICHARDSON Director
MARGARET MURRAY Director
WALLACE G. MURRAY Director

Incorporator

Name Role
WALTER L. RICHARDSON Incorporator

Permits

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
Document Name Coverage Letter KYR003057.pdf
Date 2024-08-05
Document Download
8882 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2023-11-01 2023-11-01
Document Name Coverage Letter KYR003057.pdf
Date 2023-11-02
Document Download
8882 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-11-08 2018-11-08
Document Name Coverage Letter KYR003057.pdf
Date 2018-11-08
Document Download
8882 Air Mnr Source Renewal Emissions Inventory Complete 2017-12-05 2019-10-21
Document Name Permit S-17-050 Final 10.24.17.pdf
Date 2017-12-07
Document Download
8882 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-12-05 2013-12-05
Document Name Coverage KYR003057 12-4-13.pdf
Date 2013-12-06
Document Download

Filings

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
Annual Report 2022-03-10

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
76031.77
Total Face Value Of Loan:
76031.77

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-08-21
Type:
Planned
Address:
193 WAYNE LUMBER DR, MONTICELLO, KY, 42633
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-03-24
Type:
Planned
Address:
S HWY 90, MONTICELLO, KY, 42633
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-10-07
Type:
Prog Related
Address:
S HWY 90, MONTICELLO, KY, 42633
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76031.77
Current Approval Amount:
76031.77
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
76593.56

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State