Search icon

INTERSTATE HARDWOODS, LLC

Company Details

Name: INTERSTATE HARDWOODS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 08 Nov 2004 (20 years ago)
Organization Date: 08 Nov 2004 (20 years ago)
Last Annual Report: 20 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0598614
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Medium (20-99)
ZIP code: 42519
City: Burnside, Sloans Valley
Primary County: Pulaski County
Principal Office: P.O. BOX 991, BURNSIDE, KY 42519
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SSRDTL6UV5P3 2024-11-14 3645 N DIXIE HWY, BONNIEVILLE, KY, 42713, 7455, USA PO BOX 991, BURNSIDE, KY, 42519, 0991, USA

Business Information

URL https://www.merrickhardwoods.com/
Division Name INTERSTATE HARDWOODS
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2023-11-17
Initial Registration Date 2023-11-15
Entity Start Date 2004-11-05
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DENNIS REYNOLDS
Role CFO
Address PO BOX 991, BURNSIDE, KY, 42519, 0991, USA
Government Business
Title PRIMARY POC
Name DENNIS REYNOLDS
Role CFO
Address PO BOX 991, BURNSIDE, KY, 42519, 0991, USA
Past Performance
Title PRIMARY POC
Name CAMERON MERRICK
Role DOO
Address PO BOX 991, BURNSIDE, KY, 42519, USA

Registered Agent

Name Role
STEPHEN D. MERRICK Registered Agent

Member

Name Role
Stephen D. Merrick Member
George L. Crawford Member
Jeffrey Eades Member

Organizer

Name Role
W. BRADFORD BOONE Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1771 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-01-29 2025-01-29
Document Name Coverage Letter KYR003572.pdf
Date 2025-01-30
Document Download
1771 Air Mnr Source Renewal Emissions Inventory Complete 2019-12-09 2020-12-07
Document Name S-19-092 Permit Final 12-8-2019.pdf
Date 2019-12-09
Document Download
1771 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-10-22 2018-10-22
Document Name Coverage Letter KYR003572.pdf
Date 2018-10-23
Document Download
1771 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-12-19 2013-12-19
Document Name Deny Coverage KYR003572 10-09-2013.pdf
Date 2013-10-10
Document Download
Document Name Coverage KYR003572 12-19-2013.pdf
Date 2013-12-20
Document Download

Filings

Name File Date
Annual Report 2024-02-20
Annual Report 2023-02-15
Annual Report 2022-03-17
Annual Report 2021-05-05
Annual Report 2020-03-18
Annual Report 2020-03-18
Annual Report 2019-03-28
Annual Report 2018-04-09
Annual Report 2017-05-08
Annual Report 2016-03-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2339436 Interstate 2023-06-30 43678 2022 2 2 Private(Property)
Legal Name INTERSTATE HARDWOODS LLC
DBA Name -
Physical Address 3645 N DIXIE HWY, BONNIEVILLE, KY, 42713-8483, US
Mailing Address PO BOX 125, MUNFORDVILLE, KY, 42765, US
Phone (606) 561-4146
Fax -
E-mail BROBERTS@MERRICKGROUP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-08 2025 Justice & Public Safety Cabinet Department Of Corrections Items For Resale Cost Of Goods Sold 2654.72
Executive 2023-08-29 2024 Justice & Public Safety Cabinet Department Of Corrections Items For Resale Cost Of Goods Sold 4649.55

Sources: Kentucky Secretary of State