Search icon

AMERICAN WOODMARK CORPORATION

Company Details

Name: AMERICAN WOODMARK CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jun 1998 (27 years ago)
Authority Date: 19 Jun 1998 (27 years ago)
Last Annual Report: 15 Jul 2024 (8 months ago)
Organization Number: 0458177
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Large (100+)
Principal Office: 561 SHADY ELM RD, WINCHESTER, VA 22602
Place of Formation: VIRGINIA

President

Name Role
MICHAEL SCOTT CULBRETH President

Vice President

Name Role
ROBERT JOSEPH ADAMS, JR Vice President
PAUL JOACHIMCZYK Vice President

Director

Name Role
JAMES G DAVIS Director
VANCE W TANG Director
MICHAEL SCOTT CULBRETH Director
DANIEL T HENDRIX Director
ANDREW COGAN Director
DAVID RODRIGUEZ Director
EMILY VIDETTO Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Annual Report 2024-07-15
Annual Report 2023-05-24
Annual Report 2022-04-05
Annual Report 2021-05-26
Annual Report 2020-02-27
Registered Agent name/address change 2019-10-11
Principal Office Address Change 2019-06-26
Annual Report 2019-06-26
Annual Report 2018-05-21
Annual Report 2017-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317638161 0452110 2014-08-04 7677 W HWY 90, MONTICELLO, KY, 42633
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-09-26
Case Closed 2014-12-30

Related Activity

Type Referral
Activity Nr 203337621
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2014-11-20
Abatement Due Date 2014-11-24
Current Penalty 3000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Referral
Gravity 10
316916162 0452110 2013-06-03 7677 W HWY 90, MONTICELLO, KY, 42633
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-07-09
Case Closed 2013-07-09

Related Activity

Type Referral
Activity Nr 203332689
Safety Yes
313818437 0452110 2010-07-19 101 WOODMARK WAY, CHAVIES, KY, 41727
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-07-19
Case Closed 2011-01-10

Related Activity

Type Referral
Activity Nr 202850178
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 R04
Issuance Date 2010-10-28
Abatement Due Date 2010-11-03
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 F01 I
Issuance Date 2010-10-28
Abatement Due Date 2010-11-30
Current Penalty 675.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
308982420 0452110 2005-07-26 101 WOODMARK WAY, CHAVIES, KY, 41727
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-08-03
Case Closed 2005-08-08

Related Activity

Type Complaint
Activity Nr 205276785
Safety Yes
306519497 0452110 2004-02-03 HWY 90, MONTICELLO, KY, 42633
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2004-02-17
Case Closed 2004-02-19

Related Activity

Type Inspection
Activity Nr 304295181
306520172 0452110 2003-07-31 HWY 90, MONTICELLO, KY, 42633
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-07-31
Case Closed 2003-07-31

Related Activity

Type Complaint
Activity Nr 204238992
Safety Yes
304295181 0452110 2003-04-30 101 WOODMARK WAY, CHAVIES, KY, 41727
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-05-05
Case Closed 2004-05-24

Related Activity

Type Complaint
Activity Nr 204237721
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 2003-06-10
Abatement Due Date 2004-05-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 2003-06-10
Abatement Due Date 2003-07-14
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 2003-06-10
Abatement Due Date 2003-07-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 2003-06-10
Abatement Due Date 2003-07-14
Nr Instances 5
Nr Exposed 1
Related Event Code (REC) Complaint
306514381 0452110 2003-04-30 HWY 90, MONTICELLO, KY, 42633
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-04-30
Case Closed 2003-06-11

Related Activity

Type Complaint
Activity Nr 204237739
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 I01
Issuance Date 2003-06-04
Abatement Due Date 2003-06-23
Nr Instances 1
Nr Exposed 440

Sources: Kentucky Secretary of State