Search icon

Weyerhaeuser NR Company

Company Details

Name: Weyerhaeuser NR Company
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 08 Oct 2008 (17 years ago)
Business ID: 939294
State of Incorporation: WASHINGTON
Principal Office Address: 220 Occidental Ave SouthSeattle, WA 98104

Agent

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

President

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

Vice President

Name Role Address
Paul Hossain Vice President 220 Occidental Ave South, Seattle, WA 98104
Dow Derato Vice President 220 Occidental Ave South, Seattle, WA 98104
Jerry Nix Vice President 220 Occidental Ave South, Seattle, WA 98104
Keith O'Rear Vice President 220 Occidental Ave South, Seattle, WA 98104
Paul A. Stamnes Vice President 220 Occidental Ave South, Seattle, WA 98104
Paul Davis Vice President 220 Occidental Ave South, Seattle, WA 98104
Xan McCallum Vice President 220 Occidental Ave South, Seattle, WA 98104
Jason Minchin Vice President 220 Occidental Ave S., Seattle, WA 98104
Jon Rashleigh Vice President 220 Occidental Ave S., Seattle, WA 98104
Ryan Beaver Vice President 220 Occidental Ave S., Seattle, WA 98104

Director

Name Role Address
Paul A. Stamnes Director 220 Occidental Ave South, Seattle, WA 98104
Kristy T. Harlan Director 220 Occidental Ave South, Seattle, WA 98104
David M. Wold Director 220 Occidental Ave S., Seattle, WA 98104

Treasurer

Name Role Address
Bo Ford Treasurer 220 Occidental Ave South, Seattle, WA 98104

Secretary

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

Chief Financial Officer

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

Assistant Treasurer

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

Assistant Secretary

Name Role Address
Corrin M. Crawford Assistant Secretary 220 Occidental Ave South, Seattle, WA 98104
Susan E. Laprairie Assistant Secretary 220 Occidental Ave South, Seattle, WA 98104
Scott E. Marlega Assistant Secretary 220 Occidental Ave South, Seattle, WA 98104
Teri Rongen Assistant Secretary 220 Occidental Ave South, Seattle, WA 98104
Lisa Ann Wysocki Assistant Secretary 220 Occidental Ave South, Seattle, WA 98104
John W. Lambdin Assistant Secretary 220 Occidental Ave South, Seattle, WA 98104
Irina West Assistant Secretary 220 Occidental Ave South, Seattle, WA 98104
Joanie Curtis Assistant Secretary 220 Occidental Ave South, Seattle, WA 98104
Jose J. Quintana Assistant Secretary 220 Occidental Ave South, Seattle, WA 98104
Shane Conway Assistant Secretary 220 Occidental Ave S., Seattle, WA 98104

Filings

Type Status Filed Date Description
Annual Report Filed 2024-03-21 Annual Report For Weyerhaeuser NR Company
Annual Report Filed 2023-04-14 Annual Report For Weyerhaeuser NR Company
Annual Report Filed 2022-08-08 Annual Report For Weyerhaeuser NR 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 NR Company
Annual Report Filed 2020-04-02 Annual Report For Weyerhaeuser NR Company
Annual Report Filed 2019-04-11 Annual Report For Weyerhaeuser NR Company
Annual Report Filed 2018-04-10 Annual Report For Weyerhaeuser NR Company
Annual Report Filed 2017-04-13 Annual Report For Weyerhaeuser NR Company
Annual Report Filed 2016-04-18 Annual Report For Weyerhaeuser NR Company

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345218515 0419400 2021-03-23 289 S. PONTOTOC, BRUCE, MS, 38915
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-03-23
Emphasis N: AMPUTATE
Case Closed 2023-04-17

Related Activity

Type Referral
Activity Nr 1748026
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2021-05-27
Current Penalty 0.0
Initial Penalty 13653.0
Final Order 2021-06-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(ii): The procedures shall clearly and specifically outline the scope, purpose, authorization, rules, and techniques to be utilized for the control of hazardous energy, and the means to enforce compliance: (a) Continuous Dry Kilns - On or about March 23, 2021 the employer did not have procedures that clearly and specifically outline the scope, purpose, authorization, rules, and techniques to be utilized for the control of rotational energy of the feeder when clearing a blockage, exposing the employees to a stuck-by hazard.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400033 Civil Rights Employment 2014-01-15 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 3
Filing Date 2014-01-15
Termination Date 2014-11-24
Date Issue Joined 2014-07-25
Section 1332
Sub Section ED
Status Terminated

Parties

Name MCGEE
Role Plaintiff
Name Weyerhaeuser NR Company
Role Defendant
1700124 Other Civil Rights 2017-09-11 other
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2017-09-11
Termination Date 2018-12-27
Date Issue Joined 2018-01-04
Section 1983
Sub Section CV
Status Terminated

Parties

Name HOLMES
Role Plaintiff
Name Weyerhaeuser NR Company
Role Defendant
1900060 Civil Rights Employment 2019-07-03 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
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 5
Filing Date 2019-07-03
Termination Date 2020-09-16
Date Issue Joined 2019-08-09
Section 1441
Sub Section NR
Status Terminated

Parties

Name WEATHERSPOON
Role Plaintiff
Name Weyerhaeuser NR Company
Role Defendant
1300219 Americans with Disabilities Act - Employment 2013-11-13 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 2013-11-13
Termination Date 2014-10-08
Date Issue Joined 2014-02-04
Section 1331
Sub Section ED
Status Terminated

Parties

Name VANCE
Role Plaintiff
Name Weyerhaeuser NR Company
Role Defendant
1500104 Americans with Disabilities Act - Employment 2015-06-17 voluntarily
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 2015-06-17
Termination Date 2016-12-05
Date Issue Joined 2015-08-03
Section 1331
Status Terminated

Parties

Name BASKIN
Role Plaintiff
Name Weyerhaeuser NR Company
Role Defendant
1100723 Other Civil Rights 2011-11-22 settled
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 2011-11-22
Termination Date 2012-07-31
Date Issue Joined 2011-12-15
Section 1343
Status Terminated

Parties

Name ORR
Role Plaintiff
Name Weyerhaeuser NR Company
Role Defendant
1700123 Other Civil Rights 2017-09-11 other
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2017-09-11
Termination Date 2018-12-27
Date Issue Joined 2018-01-04
Section 1331
Sub Section ED
Status Terminated

Parties

Name WILLIAMS
Role Plaintiff
Name Weyerhaeuser NR Company
Role Defendant
1500213 Other Contract Actions 2015-12-16 transfer to another district
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
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 2015-12-16
Termination Date 2016-07-12
Date Issue Joined 2016-05-11
Section 1441
Sub Section DS
Status Terminated

Parties

Name REESE,
Role Plaintiff
Name Weyerhaeuser NR Company
Role Defendant
2200451 Rent, Lease, Ejectment 2022-08-05 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
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 2022-08-05
Termination Date 2022-09-06
Section 1332
Sub Section NR
Status Terminated

Parties

Name BURNEY,
Role Plaintiff
Name Weyerhaeuser NR Company
Role Defendant

Date of last update: 23 Mar 2025

Sources: Mississippi Secretary of State