Search icon

WAGSTAFF, INC.

Company Details

Name: WAGSTAFF, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2002 (23 years ago)
Authority Date: 28 Jan 2002 (23 years ago)
Last Annual Report: 19 Apr 2024 (a year ago)
Organization Number: 0529841
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Medium (20-99)
Principal Office: 3910 N. FLORA RD., SPOKANE VALLEY, WA 99216
Place of Formation: WASHINGTON

President

Name Role
Barbara Parkes President

Secretary

Name Role
Michael Person Secretary

Treasurer

Name Role
Michael Person Treasurer

Vice President

Name Role
Michael Anderson Vice President
Jack White Vice President

Officer

Name Role
Steven Anderson Officer
Michael Wagstaff Officer
Michael Person Officer

Director

Name Role
Elisabeth Guinn Director
Barbara Parkes Director
Janet Wagstaff Director
Michael Wagstaff Director

Registered Agent

Name Role
KENTUCKY LENDERS ASSISTANCE, INC. Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
276 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2023-10-27 2023-10-27
Document Name Coverage Letter KYR003579 RN.pdf
Date 2023-10-30
Document Download
276 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-09-11 2018-09-11
Document Name KYR003579 Coverage Letter.pdf
Date 2018-09-12
Document Download
276 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-25 2013-10-25
Document Name Coverage - KYR003579.pdf
Date 2013-10-29
Document Download

Filings

Name File Date
Annual Report 2024-04-19
Annual Report 2023-06-05
Registered Agent name/address change 2023-05-10
Annual Report 2022-04-27
Annual Report Amendment 2021-06-18
Annual Report 2021-06-08
Annual Report Amendment 2020-09-28
Annual Report 2020-06-09
Annual Report 2019-05-01
Annual Report 2018-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316916816 0452110 2013-07-02 4657 N BEND RD, HEBRON, KY, 41048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-08-20
Case Closed 2013-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2013-08-30
Abatement Due Date 2013-09-27
Current Penalty 3750.0
Initial Penalty 3750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06II
Issuance Date 2013-08-30
Abatement Due Date 2013-09-27
Nr Instances 1
Nr Exposed 8
Gravity 01
312621352 0452110 2009-09-03 4657 N BEND RD, HEBRON, KY, 41048
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2009-09-03
Case Closed 2009-09-03
309216836 0452110 2005-10-25 4657 N BEND RD, HEBRON, KY, 41048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-10-25
Case Closed 2006-02-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 B05
Issuance Date 2006-01-24
Abatement Due Date 2006-01-30
Nr Instances 1
Nr Exposed 1
305908071 0452110 2002-11-08 4657 N BEND RD, HEBRON, KY, 41048
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-11-08
Case Closed 2002-12-20

Related Activity

Type Complaint
Activity Nr 203133939
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2002-11-26
Abatement Due Date 2002-12-31
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 3
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2002-11-26
Abatement Due Date 2002-12-31
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 2
Nr Exposed 3

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 19.51 $0 $15,442 41 0 2011-09-28 Final
GIA/BSSC Inactive 22.21 $0 $25,000 38 6 2011-09-28 Final

Sources: Kentucky Secretary of State