Search icon

UNIVERSAL WOODS, INCORPORATED

Company Details

Name: UNIVERSAL WOODS, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 1992 (32 years ago)
Organization Date: 16 Dec 1992 (32 years ago)
Last Annual Report: 26 Jun 2018 (7 years ago)
Managed By: Managers
Organization Number: 0308648
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2600 GRASSLAND DR., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 2315

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300RE1X6YH2WBY397 0308648 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 421 WEST MAIN STREET, FRANKFORT, US-KY, US, 40601
Headquarters C/O Debra L. Crowe, 2600 Grassland Drive, Louisville, US-KY, US, 40299

Registration details

Registration Date 2014-12-23
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-12-31
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0308648

CEO

Name Role
Paul T Neumann CEO

Secretary

Name Role
Debra L Crowe Secretary

Treasurer

Name Role
Jason M Helmkamp Treasurer

Director

Name Role
Paul T Neumann Director
Glenn E Thomas Director
Stephen B Thomas Director
LEE B. THOMAS, JR. Director

Registered Agent

Name Role
DEBRA L. CROWE Registered Agent

Incorporator

Name Role
HARRY B. DIAMOND Incorporator

Organizer

Name Role
PAUL NEUMANN Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
182787 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-08-28 2024-08-28
Document Name Coverage Letter KYR004752 Revision.pdf
Date 2024-10-16
Document Download
Document Name Coverage Letter KYR004752.pdf
Date 2024-08-29
Document Download

Former Company Names

Name Action
UNIVERSAL WOODS, INCORPORATED Type Conversion
WOODS HOLDING, INC. Old Name

Assumed Names

Name Status Expiration Date
CHROMALUXE Inactive 2018-11-14
UW DESIGN Inactive 2018-11-14
SWITCHCASE Inactive 2018-11-14
UNISUB(TM) Inactive 2017-09-05
THE FULL COLOR NETWORK Inactive 2015-12-09
COLORIFFIC(TM) Inactive 2007-09-05

Filings

Name File Date
Registered Agent name/address change 2024-11-14
Annual Report 2024-02-28
Annual Report 2023-07-20
Annual Report 2022-06-13
Annual Report 2021-06-14
Annual Report 2020-06-26
Registered Agent name/address change 2019-07-25
Annual Report 2019-06-18
Articles of Organization (LLC) 2019-03-19
Annual Report 2018-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315258459 0452110 2011-06-23 2600 GRASSLAND DR, LOUISVILLE, KY, 40299
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2011-09-15
Emphasis N: DUSTEXPL
Case Closed 2011-10-17

Related Activity

Type Referral
Activity Nr 203110085
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2011-09-22
Abatement Due Date 2011-11-01
Current Penalty 3850.0
Initial Penalty 3850.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2011-09-22
Abatement Due Date 2011-10-11
Current Penalty 3850.0
Initial Penalty 3850.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-09-22
Abatement Due Date 2011-10-04
Initial Penalty 3850.0
Nr Instances 1
Nr Exposed 49
Related Event Code (REC) Referral
Citation ID 01004A
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2011-09-22
Abatement Due Date 2011-11-01
Current Penalty 3850.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2011-09-22
Abatement Due Date 2011-10-11
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
308083401 0452110 2004-10-12 2600 GRASSLAND DR, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-10-12
Case Closed 2004-12-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2004-11-19
Abatement Due Date 2004-12-16
Nr Instances 1
Nr Exposed 17
Citation ID 01002
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2004-11-19
Abatement Due Date 2004-12-16
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Other
Standard Cited 19101030 H03 II
Issuance Date 2004-11-19
Abatement Due Date 2004-12-16
Nr Instances 1
Nr Exposed 5
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-11-19
Abatement Due Date 2004-12-16
Nr Instances 1
Nr Exposed 17
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2004-11-19
Abatement Due Date 2004-12-16
Nr Instances 1
Nr Exposed 17
304293178 0452110 2001-08-06 2600 GRASSLAND DR, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-08-06
Case Closed 2001-08-06
301740494 0452110 1997-07-30 2600 GRASSLAND DR, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-07-30
Case Closed 1997-09-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1997-08-22
Abatement Due Date 1997-08-26
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 1997-08-22
Abatement Due Date 1997-07-30
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100334 A02 II
Issuance Date 1997-08-22
Abatement Due Date 1997-07-30
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100334 A03 I
Issuance Date 1997-08-22
Abatement Due Date 1997-07-30
Nr Instances 1
Nr Exposed 3
Gravity 03
123806473 0452110 1993-03-09 2600 GRASSLAND DR, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-03-09
Case Closed 1993-04-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1993-04-02
Abatement Due Date 1993-04-14
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1993-04-02
Abatement Due Date 1993-04-14
Nr Instances 1
Nr Exposed 42
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1993-04-02
Abatement Due Date 1993-04-14
Nr Instances 1
Nr Exposed 1
Gravity 00
104319470 0452110 1990-01-31 2600 GRASSLAND DR, LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-01-31
Case Closed 1990-03-30

Related Activity

Type Complaint
Activity Nr 70256441
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1990-03-02
Abatement Due Date 1990-01-31
Current Penalty 420.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Gravity 05
104331665 0452110 1990-01-29 2600 GRASSLAND DR, LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-06-05
Case Closed 1990-09-07

Related Activity

Type Complaint
Activity Nr 73102931
Health Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100132 A
Issuance Date 1990-08-09
Abatement Due Date 1990-07-21
Current Penalty 1120.0
Initial Penalty 1600.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 06
Citation ID 02001A
Citaton Type Serious
Standard Cited 19100151 D
Issuance Date 1990-07-18
Abatement Due Date 1990-07-21
Current Penalty 320.0
Initial Penalty 700.0
Nr Instances 3
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1990-07-18
Abatement Due Date 1990-07-21
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02001C
Citaton Type Serious
Standard Cited 19100134 B05
Issuance Date 1990-07-18
Abatement Due Date 1990-07-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02001D
Citaton Type Serious
Standard Cited 19100134 B06
Issuance Date 1990-07-18
Abatement Due Date 1990-07-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02002A
Citaton Type Serious
Standard Cited 19101048 D02
Issuance Date 1990-07-18
Abatement Due Date 1990-08-20
Current Penalty 560.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 07
Citation ID 02002B
Citaton Type Serious
Standard Cited 19101048 L01 I
Issuance Date 1990-07-18
Abatement Due Date 1990-08-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 00
Citation ID 03001
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1990-07-18
Abatement Due Date 1990-07-21
Current Penalty 80.0
Initial Penalty 100.0
Nr Instances 3
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 03002
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1990-07-18
Abatement Due Date 1990-07-21
Current Penalty 80.0
Initial Penalty 100.0
Nr Instances 3
Nr Exposed 5
Related Event Code (REC) Complaint
104307665 0452110 1989-08-22 2600 GRASSLAND DR, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-22
Case Closed 1989-08-24
2764124 0452110 1987-03-13 2600 GRASSLAND DR, LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-03-26
Case Closed 1988-05-05

Related Activity

Type Complaint
Activity Nr 70265707
Health Yes
2764132 0452110 1987-03-13 2600 GRASSLAND DR, LOUISVILLE, KY, 40299
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1987-03-13
Case Closed 1988-05-16

Related Activity

Type Inspection
Activity Nr 18621490
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-11-07
Case Closed 1987-03-03

Related Activity

Type Complaint
Activity Nr 70261086
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1987-02-04
Abatement Due Date 1987-02-13
Nr Instances 4
Nr Exposed 4

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 20.55 $13,150,000 $3,000,000 99 156 2018-05-31 Final
STIC/BSSC Inactive 26.00 $0 $32,000 84 0 2016-01-27 Final
GIA/BSSC Inactive 26.00 $0 $25,000 110 0 2014-12-03 Final

Sources: Kentucky Secretary of State