Search icon

MERRICK HARDWOODS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERRICK HARDWOODS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 2001 (24 years ago)
Organization Date: 27 Dec 2001 (24 years ago)
Last Annual Report: 12 Mar 2025 (4 months ago)
Organization Number: 0527809
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Large (100+)
ZIP code: 42519
City: Burnside, Sloans Valley
Primary County: Pulaski County
Principal Office: P.O. BOX 991, 138 East Antioch Drive, BURNSIDE, KY 42519
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Dennis J Reynolds Secretary

Vice President

Name Role
George L Crawford Vice President
Dennis J Reynolds Vice President

Director

Name Role
George L Crawford Director
Jeffrey Eades Director
Dennis J Reynolds Director
Stephen D Merrick Director

Incorporator

Name Role
W. BRADFORD BOONE Incorporator

Registered Agent

Name Role
STEPHEN D. MERRICK Registered Agent

President

Name Role
Stephen D Merrick President

Unique Entity ID

Unique Entity ID:
VBXLUEJMWSU8
CAGE Code:
9QRX7
UEI Expiration Date:
2025-09-18

Business Information

Activation Date:
2024-09-20
Initial Registration Date:
2023-11-03

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3837 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-02-10 2025-02-10
Document Name Coverage Letter KYR003370.pdf
Date 2025-02-11
Document Download
3837 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-10-26 2018-10-26
Document Name Coverage Letter KYR003370.pdf
Date 2018-10-29
Document Download
3837 Air Mnr Source Renewal Emissions Inventory Complete 2016-03-10 2017-09-27
Document Name Permit S-15-091 Final.pdf
Date 2016-03-14
Document Download
3837 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-11-07 2013-11-07
Document Name Coverage - KYR003370.pdf
Date 2013-11-08
Document Download

Former Company Names

Name Action
SOMERSET HARDWOOD LUMBER, INC. Old Name

Assumed Names

Name Status Expiration Date
SOMERSET WOOD PRODUCTS, INC. Inactive 2012-02-12

Filings

Name File Date
Annual Report 2025-03-12
Annual Report 2024-02-20
Annual Report 2023-02-15
Amendment 2022-08-03
Annual Report 2022-03-17

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 561-6337
Add Date:
1989-11-28
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
3
Drivers:
3
Inspections:
4
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2010-02-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
MERRICK HARDWOODS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State