Search icon

American Stave Company L.L.C.

Company Details

Name: American Stave Company L.L.C.
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jan 2013 (12 years ago)
Organization Date: 27 Jul 2010 (15 years ago)
Authority Date: 09 Jan 2013 (12 years ago)
Last Annual Report: 10 Feb 2025 (2 months ago)
Organization Number: 0846844
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Large (100+)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 104 West Main Street, P.O. Box 678, Lebanon, KY 40033
Place of Formation: MISSOURI

Member

Name Role
Justin Nichols Member
James Tipton Member

Registered Agent

Name Role
JOSEPH H. MATTINGLY III, PLLC Registered Agent

Assumed Names

Name Status Expiration Date
INDEPENDENT STAVE COMPANY- MOREHEAD MILL Active 2027-10-28
INDEPENDENT STAVE COMPANY-BENTON MILL Active 2027-10-28
MOREHEAD WOOD PRODUCTS Inactive 2023-05-13
BENTON WOOD PRODUCTS Inactive 2021-06-20

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-02-28
Annual Report 2023-01-26
Certificate of Assumed Name 2022-10-28
Certificate of Assumed Name 2022-10-28
Annual Report 2022-04-04
Certificate of Assumed Name 2021-08-31
Certificate of Assumed Name 2021-08-19
Annual Report 2021-02-15
Annual Report 2020-02-13

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 Active 17.69 $12,000,000 $750,000 0 48 2018-06-28 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 0.00 $12,000,000 $200,000 0 48 2016-03-31 Final
GIA/BSSC Inactive 16.34 $0 $25,000 0 70 2015-07-29 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000064 Fair Labor Standards Act 2020-04-10 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2020-04-10
Termination Date 2021-03-11
Date Issue Joined 2020-04-21
Section 0201
Sub Section DO
Status Terminated

Parties

Name MOORE
Role Plaintiff
Name American Stave Company L.L.C.
Role Defendant

Sources: Kentucky Secretary of State