Search icon

AMERICAN WOOD FIBERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN WOOD FIBERS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jan 1999 (26 years ago)
Authority Date: 07 Jan 1999 (26 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0467424
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
Principal Office: 9740 PATUXENT WOODS DRIVE, SUITE 500, COLUMBIA, MD 21046
Place of Formation: WISCONSIN

Vice President

Name Role
David Ballard Vice President
Michael Keefe Vice President
John Davis Vice President
Owen Ward Vice President
Brian Mishnick Vice President
Chad Medley Vice President
Mark E. Faehner Vice President
Alison Kotler Vice President
Christian Bassler Vice President
Marvin Lunsford Vice President

President

Name Role
Stephen Faehner President

Secretary

Name Role
Joy K. Faehner Secretary

Treasurer

Name Role
Joy K. Faehner Treasurer

Director

Name Role
Joy K. Faehner Director
Chad Medley Director

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

Officer

Name Role
Stephanie Juneau Officer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2892 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-04-02 2025-04-02
Document Name Coverage Letter KYR003865 RN.pdf
Date 2025-04-03
Document Download
2892 Air Mnr Source Revision Emissions Inventory Complete 2021-04-26 2022-10-11
Document Name Permit S-18-044 R2 Final 4-25-2021.pdf
Date 2021-04-29
Document Download
2892 Water Resources Floodplain New Approval Issued 2020-12-04 2020-12-04
Document Name Permit 30418 Requirements.pdf
Date 2024-09-04
Document Download
Document Name Permit 30418 Cover Letter.pdf
Date 2020-12-04
Document Download
2892 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-04-11 2019-04-11
Document Name Coverage Letter KYR003328.pdf
Date 2019-04-12
Document Download
2892 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-11-13 2013-11-13
Document Name Coverage Letter KYR003328 11-04-2013.pdf
Date 2013-12-04
Document Download

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-05-24
Annual Report 2022-06-20
Annual Report 2021-05-26
Annual Report 2020-06-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-11-20
Type:
Planned
Address:
390 WAREHOUSE RD, LEBANON, KY, 40033
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-05-26
Type:
Complaint
Address:
390 WAREHOUSE RD, LEBANON, KY, 40033
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-05-25
Type:
Complaint
Address:
390 WAREHOUSE RD, LEBANON, KY, 40033
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1996-04-30
Type:
Planned
Address:
390 WAREHOUSE RD, LEBANON, KY, 40033
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

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 Inactive 16.24 $5,241,000 $300,000 101 23 2021-09-30 Final
KBI - Kentucky Business Investment Inactive 14.75 $207,000 $200,000 47 12 2013-09-26 Final

Sources: Kentucky Secretary of State