Search icon

AMERICAN WOOD FIBERS, INC.

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
Michael Keefe Vice President
John Davis Vice President
Owen Ward Vice President
Brian Mishnick Vice President
David Ballard 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
Principal Office Address Change 2019-05-24
Annual Report 2019-05-24
Annual Report 2018-06-06
Registered Agent name/address change 2017-08-16
Annual Report 2017-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316920560 0452110 2013-11-20 390 WAREHOUSE RD, LEBANON, KY, 40033
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-11-26
Case Closed 2013-11-26
313740284 0452110 2010-05-26 390 WAREHOUSE RD, LEBANON, KY, 40033
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-05-27
Case Closed 2010-11-24

Related Activity

Type Complaint
Activity Nr 207645086
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-09-29
Abatement Due Date 2010-06-07
Current Penalty 812.5
Initial Penalty 1625.0
Nr Instances 3
Nr Exposed 9
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2010-09-29
Abatement Due Date 2010-05-27
Current Penalty 812.5
Initial Penalty 1625.0
Nr Instances 2
Nr Exposed 9
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2010-09-29
Abatement Due Date 2010-05-27
Current Penalty 1300.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 A04
Issuance Date 2010-09-29
Abatement Due Date 2010-05-27
Nr Instances 2
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 B04
Issuance Date 2010-09-29
Abatement Due Date 2010-10-05
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2010-09-29
Abatement Due Date 2010-05-27
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 A02 X
Issuance Date 2010-09-29
Abatement Due Date 2010-05-27
Nr Instances 1
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 A02 XI
Issuance Date 2010-09-29
Abatement Due Date 2010-05-27
Nr Instances 1
Nr Exposed 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G01 IVA
Issuance Date 2010-09-29
Abatement Due Date 2010-05-27
Nr Instances 1
Nr Exposed 3
313811408 0452110 2010-05-25 390 WAREHOUSE RD, LEBANON, KY, 40033
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-07-13
Emphasis N: DUSTEXPL
Case Closed 2010-07-13

Related Activity

Type Complaint
Activity Nr 207645094
Health Yes
126874882 0452110 1996-04-30 390 WAREHOUSE RD, LEBANON, KY, 40033
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-05-08
Case Closed 1996-06-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1996-05-24
Abatement Due Date 1996-06-06
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1996-05-24
Abatement Due Date 1996-06-06
Nr Instances 1
Nr Exposed 3
Gravity 00

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