Search icon

WAYNE DRY KILNS INC.

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 (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

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312615289 0452110 2009-08-21 193 WAYNE LUMBER DR, MONTICELLO, KY, 42633
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-08-28
Case Closed 2009-11-17

Violation Items

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
307556902 0452110 2004-03-24 S HWY 90, MONTICELLO, KY, 42633
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
123782419 0452110 1994-10-07 S HWY 90, MONTICELLO, KY, 42633
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

Paycheck Protection Program

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
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76031.77
Loan Approval Amount (current) 76031.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTICELLO, WAYNE, KY, 42633-2899
Project Congressional District KY-05
Number of Employees 14
NAICS code 321113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 76593.56
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State