Search icon

WEYERHAEUSER COMPANY

Company Details

Name: WEYERHAEUSER COMPANY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 29 Jul 1957 (68 years ago)
Business ID: 202674
State of Incorporation: WASHINGTON
Principal Office Address: 220 Occidental Ave S.Seattle, WA 98104

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Devin W. Stockfish Director 220 Occidental Ave S., Seattle, WA 98104
Al Monaco Director 425 1st St. SW, Calgary, AB T2P 3L8
Nicole W. Piasecki Director 220 Occidental Ave S., Seattle, WA 98104
Kim Williams Director 220 Occidental Ave S., Seattle, WA 98104
Mark A. Emmert Director 220 Occidental Ave S., Seattle, WA 98104
Lawrence A. Selzer Director 220 Occidental Ave S., Seattle, WA 98104
Deidra C. Merriwether Director 220 Occidental Ave S., Seattle, WA 98104
Sara Grootwassink Lewis Director 220 Occidental Ave S., Seattle, WA 98104
Paul A. Stamnes Director 220 Occidental Ave S., Seattle, WA 98104
James C. O'Rourke Director 220 Occidental Ave S., Seattle, WA 98104

President

Name Role Address
Devin W. Stockfish President 220 Occidental Ave S., Seattle, WA 98104

Vice President

Name Role Address
Denise M. Merle Vice President 220 Occidental Ave S., Seattle, WA 98104
Kristen Sawin Vice President 220 Occidental Ave S., Seattle, WA 98104
Paul A. Stamnes Vice President 220 Occidental Ave S., Seattle, WA 98104
Suzanne Cuthbert Vice President 220 Occidental Ave S., Seattle, WA 98104
David M. Wold Vice President 220 Occidental Ave S., Seattle, WA 98104
Kim Eckroth Vice President 220 Occidental Ave S., Seattle, WA 98104
Xan McCallum Vice President 220 Occidental Ave S., Seattle, WA 98104
Zach Hiatt Vice President 220 Occidental Ave S., Seattle, WA 98104
Kristy T. Harlan Vice President 220 Occidental Ave S., Seattle, WA 98104
Scott Nickel Vice President 220 Occidental Ave S., Seattle, WA 98104

Chief Financial Officer

Name Role Address
David M. Wold Chief Financial Officer 220 Occidental Ave S., Seattle, WA 98104

Secretary

Name Role Address
Kristy T. Harlan Secretary 220 Occidental Ave S., Seattle, WA 98104

Chairman

Name Role Address
Rick R. Holley Chairman 220 Occidental Ave S., Seattle, WA 98104

Assistant Secretary

Name Role Address
John W. Lambdin Assistant Secretary 220 Occidental Ave S., Seattle, WA 98104
Pamela Berry Assistant Secretary 220 Occidental Ave S., Seattle, WA 98104
Corrin M. Crawford Assistant Secretary 220 Occidental Ave S., Seattle, WA 98104
Susan E. Laprairie Assistant Secretary 220 Occidental Ave S., Seattle, WA 98104
Teresa Tillman Assistant Secretary 220 Occidental Ave S., Seattle, WA 98104
Lisa Ann Wysocki Assistant Secretary 220 Occidental Ave S., Seattle, WA 98104
Carla Nelson-Hughes Assistant Secretary 220 Occidental Ave S., Seattle, WA 98104
Joanie Curtis Assistant Secretary 220 Occidental Ave S., Seattle, WA 98104
Mike Brady Assistant Secretary 220 Occidental Ave S., Seattle, WA 98104
Shane Conway Assistant Secretary 220 Occidental Ave S., Seattle, WA 98104

Chief Executive Officer

Name Role Address
Devin W. Stockfish Chief Executive Officer 220 Occidental Ave S., Seattle, WA 98104

Treasurer

Name Role Address
Scott Nickel Treasurer 220 Occidental Ave S., Seattle, WA 98104

Filings

Type Status Filed Date Description
Annual Report Filed 2025-04-09 Annual Report For WEYERHAEUSER COMPANY
Annual Report Filed 2024-03-21 Annual Report For WEYERHAEUSER COMPANY
Annual Report Filed 2023-04-14 Annual Report For WEYERHAEUSER COMPANY
Annual Report Filed 2022-08-15 Annual Report For WEYERHAEUSER COMPANY
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-14 Annual Report For WEYERHAEUSER COMPANY
Annual Report Filed 2020-04-02 Annual Report For WEYERHAEUSER COMPANY
Annual Report Filed 2019-04-11 Annual Report For WEYERHAEUSER COMPANY
Annual Report Filed 2018-04-09 Annual Report For WEYERHAEUSER COMPANY
Annual Report Filed 2017-04-13 Annual Report For WEYERHAEUSER COMPANY

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343826095 0419400 2019-02-28 29 TOM ROSE ROAD, COLUMBUS, MS, 39701
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2019-02-28
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2019-03-05
340510726 0419400 2015-03-18 1016 WEYERHAEUSER ROAD, PHILADELPHIA, MS, 39350
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-03-18
Emphasis L: HINOISE
Case Closed 2015-03-20

Related Activity

Type Referral
Activity Nr 969000
Health Yes
340067230 0419400 2014-11-05 289 SOUTH PONOTOC ROAD, BRUCE, MS, 38915
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-11-05
Emphasis N: AMPUTATE, L: FORKLIFT, P: AMPUTATE
Case Closed 2014-11-14
18281311 0419400 1986-12-04 INDUSTRIAL PARKWAY ROAD, AMORY, MS, 38821
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1986-12-04
Case Closed 1987-01-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180013 D
Issuance Date 1986-12-09
Abatement Due Date 1987-01-31
Nr Instances 1
Nr Exposed 2
1180967 0419400 1985-01-22 DEWEESE RD, PHILADELPHIA, MS, 39350
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-23
Case Closed 1986-05-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1985-01-30
Abatement Due Date 1985-03-05
Current Penalty 175.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1985-01-30
Abatement Due Date 1985-03-05
Current Penalty 85.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 8
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1985-01-30
Abatement Due Date 1985-03-05
Nr Instances 1
Nr Exposed 8
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1985-01-30
Abatement Due Date 1985-03-05
Nr Instances 1
Nr Exposed 8
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1985-01-30
Abatement Due Date 1985-03-05
Current Penalty 255.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1985-01-30
Abatement Due Date 1985-03-05
Current Penalty 215.0
Initial Penalty 300.0
Nr Instances 4
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100265 E06 IC
Issuance Date 1985-01-30
Abatement Due Date 1985-03-05
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
1968239 0419400 1985-01-15 DEWEESE RD., PHILADELPHIA, MS, 39350
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-01-24
Case Closed 1985-06-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1985-02-08
Abatement Due Date 1985-03-15
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1985-02-08
Abatement Due Date 1985-03-06
Nr Instances 2
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1985-02-08
Abatement Due Date 1985-03-15
Nr Instances 1
Nr Exposed 2
1967546 0419400 1985-01-15 DEWEESE RD, PHILADELPHIA, MS, 39350
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1985-01-15
Case Closed 1985-01-15

Related Activity

Type Accident
Activity Nr 360535215

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000262 Other Personal Injury 2000-08-04 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-08-04
Termination Date 2000-11-29
Pretrial Conference Date 2000-10-30
Section 1332
Status Terminated

Parties

Name HOLLEY
Role Plaintiff
Name WEYERHAEUSER COMPANY
Role Defendant
0600325 Americans with Disabilities Act - Other 2006-06-15 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2006-06-15
Termination Date 2007-02-07
Date Issue Joined 2006-07-10
Section 1331
Sub Section CV
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name WEYERHAEUSER COMPANY
Role Defendant
1600584 Civil Rights Employment 2016-07-25 transfer to another district
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-07-25
Termination Date 2016-08-09
Section 1981
Sub Section CV
Status Terminated

Parties

Name EWING
Role Plaintiff
Name WEYERHAEUSER COMPANY
Role Defendant
0700317 Civil Rights Employment 2007-12-19 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-12-19
Termination Date 2009-07-14
Date Issue Joined 2008-03-13
Section 1331
Sub Section ED
Status Terminated

Parties

Name JONES
Role Plaintiff
Name WEYERHAEUSER COMPANY
Role Defendant
0700013 Torts to Land 2007-01-18 motion before trial
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2007-01-18
Termination Date 2007-11-07
Date Issue Joined 2007-01-18
Section 1441
Sub Section NR
Status Terminated

Parties

Name WEYERHAEUSER COMPANY
Role Plaintiff
Name NETTERVILLE
Role Defendant
1100132 Other Labor Litigation 2011-08-15 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2011-08-15
Termination Date 2012-04-04
Date Issue Joined 2011-08-25
Section 1331
Sub Section ED
Status Terminated

Parties

Name SIMS
Role Plaintiff
Name WEYERHAEUSER COMPANY
Role Defendant
9300085 Civil Rights Employment 1993-05-26 voluntarily
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1993-05-26
Termination Date 1994-04-14
Date Issue Joined 1993-11-08
Section 0623

Parties

Name ARCHIBALD
Role Plaintiff
Name WEYERHAEUSER COMPANY
Role Defendant
0600212 Civil Rights Employment 2006-07-24 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-07-24
Termination Date 2007-10-09
Date Issue Joined 2006-11-16
Pretrial Conference Date 2007-02-16
Section 1331
Sub Section ED
Status Terminated

Parties

Name WATSON
Role Plaintiff
Name WEYERHAEUSER COMPANY
Role Defendant
0800449 Civil Rights Employment 2008-07-21 other
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-07-21
Termination Date 2009-11-04
Date Issue Joined 2008-09-18
Section 0621
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name WEYERHAEUSER COMPANY
Role Defendant
9500731 Civil Rights Employment 1995-09-29 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1995-09-29
Termination Date 1997-04-30
Section 2000

Parties

Name RAWLS
Role Plaintiff
Name WEYERHAEUSER COMPANY
Role Defendant
1000306 Other Civil Rights 2010-11-23 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-11-23
Termination Date 2011-07-28
Date Issue Joined 2011-01-28
Section 1331
Sub Section ED
Status Terminated

Parties

Name LARMOUR
Role Plaintiff
Name WEYERHAEUSER COMPANY
Role Defendant
0700139 Torts to Land 2007-06-11 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 55000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-06-11
Termination Date 2007-09-25
Date Issue Joined 2007-06-19
Section 1332
Sub Section PD
Status Terminated

Parties

Name COTTON
Role Plaintiff
Name WEYERHAEUSER COMPANY
Role Defendant
1600144 Civil Rights Employment 2016-08-09 settled
Circuit Fifth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-09
Transfer Date 2016-08-09
Termination Date 2017-01-05
Date Issue Joined 2016-08-26
Section 1981
Sub Section CV
Transfer Office 1
Transfer Docket Number 1600145
Transfer Origin 5
Status Terminated

Parties

Name EWING
Role Plaintiff
Name WEYERHAEUSER COMPANY
Role Defendant
9700024 Civil Rights Employment 1997-02-21 remanded to state court
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 49
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1997-02-21
Termination Date 1997-03-06
Date Issue Joined 1997-02-21
Section 1441

Parties

Name HOLLAND
Role Plaintiff
Name WEYERHAEUSER COMPANY
Role Defendant
9200060 Employee Retirement Income Security Act (ERISA) 1992-05-26 motion before trial
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Demanded Amount 2100
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 4
Filing Date 1992-05-26
Termination Date 1993-07-13
Section 1001

Parties

Name TRAPP, SARA
Role Plaintiff
Name WEYERHAEUSER COMPANY
Role Defendant
9300150 Other Civil Rights 1993-12-13 voluntarily
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1993-12-13
Termination Date 1994-05-04
Section 2003

Parties

Name FLEMING
Role Plaintiff
Name WEYERHAEUSER COMPANY
Role Defendant
2100309 Antitrust 2021-05-04 other
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 3
Filing Date 2021-05-04
Termination Date 2022-05-13
Section 0001
Status Terminated

Parties

Name WEYERHAEUSER COMPANY
Role Defendant
Name DAVID B. TURNER BUILDER,
Role Plaintiff
0600632 Other Civil Rights 2006-11-13 other
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2006-11-13
Termination Date 2008-02-29
Date Issue Joined 2006-11-20
Section 1441
Sub Section NR
Status Terminated

Parties

Name DOWNS
Role Plaintiff
Name WEYERHAEUSER COMPANY
Role Defendant
0601098 Other Civil Rights 2006-10-31 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-10-31
Termination Date 2007-06-14
Date Issue Joined 2006-11-29
Section 1961
Status Terminated

Parties

Name NETTERVILLE
Role Plaintiff
Name WEYERHAEUSER COMPANY
Role Defendant
0200252 Prisoner - Prison Condition 2002-03-14 other
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2002-03-14
Termination Date 2002-04-22
Section 1983
Fee Status FP
Status Terminated

Parties

Name MCCALLUP
Role Plaintiff
Name WEYERHAEUSER COMPANY
Role Defendant
0400074 Civil Rights Employment 2004-03-02 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2004-03-02
Termination Date 2005-08-12
Section 2000
Status Terminated

Parties

Name WEYERHAEUSER COMPANY
Role Defendant
Name VELEZ-CONTY
Role Plaintiff

Date of last update: 16 Apr 2025

Sources: Mississippi Secretary of State