- Home >
- U.S. >
- Washington >
- Federal Way
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Weyerhaeuser Company
Active Federal Way, WA
(253)924-2345
Weyerhaeuser Company Overview
Weyerhaeuser Company filed as a Foreign Business Corporation in the State of New York on Saturday, August 1, 1936 and is approximately eighty-eight years old, as recorded in documents filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Weyerhaeuser Company
Network Visualizer
Advertisements
Key People
Who own Weyerhaeuser Company
Name | |
---|---|
Devin W. Stockfish 11 |
President
|
Doyle R. Simons 20 |
Chief Executive Officer
President
CEO
Director
Chief Executive Officer
|
David M. Wold 3 |
CFO
|
Irina West 3 |
Treasurer
Secretary
|
Kristy T. Harlan 10 |
Secretary
General Counsel
Senior Vice Presiden
|
Laura B. Smith 13 |
Treasurer
Vice President
|
Scott Nickel 2 |
Treasurer
|
Rick R. Holley 10 |
Director
Chairman of the Boar
Chairman
|
Nicole W. Piasecki 2 |
Director
Director
|
Sara Grootwassink Lewis |
Director
|
Lawrence A. Selzer |
Director
|
Al Monaco |
Director
|
Deidra C. Merriwether |
Director
|
Alex Whitney |
Vice President
Controller
|
Paul A. Stamnes 12 |
Vice President
|
Jeanne M. Hillman 7 |
Vice President
Chief Accounting Off
|
James R. Johnston 1 |
Vice President
|
Russell Hagen 12 |
Chief Financial Officer
Senior Vice Presiden
|
Jose J. Quintana 13 |
Assistant Secretary
|
James A. Kilberg 12 |
Senior Vice Presiden
|
Pamela Berry 3 |
Assistant Secretary
Assistant Sec.
|
John W. Lambdin 1 |
Assistant Secretary
Assistant Treasurer
|
Carla Nelson-Hughes 1 |
Assistant Secretary
|
Joanie Curtis |
Assistant Secretary
|
Mike Brady |
Assistant Secretary
|
Keith O'Rear |
Senior Vice Presiden
|
Charles R. Williamson 3 |
Chairman
Director
Dir-Lead
|
Steven R. Rogel 7 |
President
Director
Chairman of the Boar
Chief Executive Officer
|
Daniel S. Fulton 7 |
President
Director
Chief Executive Officer
|
Doyle R. Simmons 1 |
President
|
Jeffrey Nitta 13 |
Treasurer
Vice President
|
Thomas M. Smith 24 |
Director
Vice President
Director of Taxes
Dir-Taxes
|
Claire S. Grace 22 |
Secretary
Vice President
|
Richard H. Sinkfield 2 |
Director
Governing Person
|
John I. Kieckhefer 2 |
Director
Director
|
Arnold G. Langbo 2 |
Director
|
Kim Williams 2 |
Director
|
D. Michael Steuert 2 |
Director
|
Donald F. Mazankowski 1 |
Director
|
James N. Sullivan 1 |
Director
|
John F. Morgan 1 |
Director
|
Debra A. Cafaro 1 |
Director
|
Mark A. Emmert 1 |
Director
|
Richard F. Haskayne |
Director
|
Robert J. Herbold |
Director
|
William D. Ruckeishaus |
Director
|
Martha R. Ingram |
Director
|
Lawrence A. Seizer |
Director
|
Marc F. Racicot |
Director
|
Richard E. Hanson 2 |
Executive Vp
Chief Operating Officer
|
William R. Corbin 1 |
Executive Vp
|
Sandy D. McDade 9 |
Senior Vp
General Counsel
Senior Vice Presiden
|
Robert A. Dowdy 7 |
Senior Vp
General Counsel
|
Marvin D. Cooper 4 |
Senior Vp
|
James R. Keller 2 |
Senior Vp
|
Michael R. Onustock 2 |
Senior Vp
|
Susan M. Mersereau |
Senior Vp
Chief Information of
|
Jack P. Taylor |
Senior Vp
|
Mack L. Hogans |
Senior Vp
|
George H. Weyerhaeuser |
Senior Vp
|
Edward P. Rogel |
Senior Vp
|
Patricia M. Bedient 8 |
Vice President
Chief Financial Officer
Executive Vice Presi
|
Scott R. Marshall 6 |
Vice President
|
Steven J. Hillyard 5 |
Vice President
Chief Accounting Off
|
Sara Schreiner Kendall 3 |
Vice President
|
Carlos J. Guilherme 2 |
Vice President
|
Phil Dennett 2 |
Vice President
|
Christine A. Dean 2 |
Vice President
|
Kathryn F. McAuley 2 |
Vice President
|
Catherine L. Phillips 2 |
Vice President
|
Robert W. Taylor 2 |
Vice President
|
Thomas H. Denig 2 |
Vice President
|
Michael P. Singer 1 |
Vice President
|
Craig D. Neeser 1 |
Vice President
|
Carl Bohm 1 |
Vice President
|
Lee T. Alford 1 |
Vice President
|
James M. Branson 1 |
Vice President
|
W. Densmore Hunter 1 |
Vice President
|
Debra H. Hansen 1 |
Vice President
|
Gregory H. Yuckert 1 |
Vice President
|
Daniel M. McCormick |
Vice President
|
Thomas A. Ped |
Vice President
|
Henry M. Montrey |
Vice President
|
Montye C. Male |
Vice President
|
Robert W. Boyd |
Vice President
|
Cheigh H. Angew |
Vice President
|
Douglas W. Blankenship |
Vice President
|
Douglas L. Leland |
Vice President
|
Micheal A. Jackson |
Vice President
|
Peter Farnum |
Vice President
|
Lynn E. Endicott |
Vice President
|
Amfinn Giske |
Vice President
|
Gary W. Drobnack |
Vice President
|
Rodney J. Dempster |
Vice President
|
Reynold Hert |
Vice President
|
Scott M. Dixon |
Vice President
Controller
|
Mark E. Starnes |
Vice President
|
Donald S. Waddell |
Vice President
Controller
|
Daniel D. Pyne |
Vice President
|
David K. Sharp |
Vice President
|
Peter W. Sherland |
Vice President
|
David T. Still |
Vice President
|
William T. Calton |
Vice President
|
Lawrence B. Burrows 13 |
Senior Vice Presiden
|
Vicki A. Merrick 7 |
Assistant Sec.
Assistant Secretary
|
Diann E. Puls 6 |
Assistant Secretary
Assistant Treasurer
|
Betsie R. Doust 3 |
Assistant Sec.
Assistant Secretary
|
Stephen H. Jack 2 |
Assistant Secretary
Assistant Treas.
Assistant Treasurer
|
Leslie K. Webber 2 |
Assistant Sec.
Assistant Secretary
|
Linda J. Holton 2 |
Assistant Sec.
Assistant Secretary
|
Paul W. Leuzzi 2 |
Assistant Sec.
Assistant Secretary
Chief Compliance Off
|
Gary A. Baxter 1 |
Assistant Treas.
|
Gerald W. Bjerke 1 |
Assistant Sec.
|
Lenard Mutz 1 |
Assistant Sec.
|
Jerry R. Mounts 1 |
Assistant Sec.
|
John A. Maurel |
Assistant Treas.
|
Pamela M. Redmon |
Assistant Sec.
|
Donald P. Ninneman |
Assistant Treas.
|
Robert L. Neilson |
Assistant Sec.
|
Norman J. Lund |
Assistant Treas.
|
Nancy A. Burleson |
Assistant Sec.
|
Janet Crawford |
Assistant Sec.
|
Ron L. Peterson |
Assistant Sec.
|
Sandra Freeman |
Assistant Sec.
|
Robert A. Dockstader |
Assistant Sec.
|
Kathy E. Bernstein |
Assistant Sec.
|
Marvin C. Smith |
Assistant Sec.
|
Deborah D. Dennie |
Assistant Sec.
|
Colia M. Huggs |
Assistant Sec.
|
Jerry Miller |
Assistant Sec.
|
Denae Roy |
Assistant Secretary
|
Kerri Lockwood |
Assistant Secretary
|
Jacquelinc W. Hawn |
Assistant Secretary
|
Showing 8 records out of 133
Known Addresses for Weyerhaeuser Company
6400 Poplar Ave
Memphis, TN 38197
PO Box 9777
Federal Way, WA 98063
12621 Jeffrey Rd
Irvine, CA 92620
15720 W 108th St
Lenexa, KS 66219
11020 David Taylor Dr
Charlotte, NC 28262
1301 5th Ave
Seattle, WA 98101
1300 SW 5th Ave
Portland, OR 97201
33663 Weyerhaeuser Way S
Auburn, WA 98001
33940 Weyerhaeuser Way S
Auburn, WA 98001
Corporate Filings for Weyerhaeuser Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 811860 |
Date Filed: | Thursday, April 25, 1957 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 1814006 |
Date Filed: | Friday, April 26, 1957 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Washington |
State ID: | 00239113 |
Date Filed: | Monday, September 19, 1949 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Washington |
State ID: | C12546-1992 |
Date Filed: | Tuesday, November 17, 1992 |
Date Expired: | Monday, December 13, 2010 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Washington |
County: | New York |
State ID: | 33203 |
Date Filed: | Saturday, August 1, 1936 |
Source Record | NY DOS |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F16000002936 |
Date Filed: | Wednesday, June 29, 2016 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/1/1936 | Name History/Actual | Weyerhaeuser Timber Company | |
4/26/1957 | Legacy Filing | ||
4/26/1957 | Legacy Filing | ||
4/26/1957 | Legacy Filing | ||
9/21/1959 | Name History/Actual | Weyerhaeuser Company | |
12/5/1972 | Change Of Registered Agent/Office | ||
1/16/1974 | Application For Amended Certificate Of Authority | ||
8/5/1975 | Application For Amended Certificate Of Authority | ||
8/31/1987 | Change Of Registered Agent/Office | ||
10/19/1992 | Change Of Registered Agent/Office | ||
11/17/1992 | Amendment | REMAINING OF STOCK IS: 400,000,000 COMMON SHARES @ $1.25 KDK | |
11/17/1992 | Foreign Qualification | ||
7/14/1997 | Change Of Registered Agent/Office | ||
11/30/1998 | Annual List | ||
10/26/1999 | Annual List | ||
11/2/2000 | Annual List | ||
11/13/2001 | Annual List | ||
1/23/2002 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 EJF | |
1/24/2002 | Change of Registered Agent/Office | ||
11/25/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/1/2003 | Annual List | ||
11/1/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
10/24/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
1/16/2007 | Annual List | 2006-2007 | |
11/30/2007 | Annual List | ||
12/4/2007 | Registered Agent Change | ||
12/6/2007 | Change of Registered Agent/Office | ||
10/30/2008 | Annual List | 08/09 | |
12/31/2008 | Public Information Report (PIR) | ||
11/16/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
11/10/2010 | Annual List | ||
12/10/2010 | Withdrawal | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
12/31/2012 | Public Information Report (PIR) | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
2/26/2014 | Change of Registered Agent/Office | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Trademarks for Weyerhaeuser Company
Serial Number:
73759693
Drawing Code:
|
|
Serial Number:
73741662
Drawing Code:
|
|
Serial Number:
73747376
Drawing Code:
|
|
Serial Number:
72245259
Drawing Code:
|
|
Serial Number:
73546473
Drawing Code:
|
|
Serial Number:
73498169
Drawing Code:
|
|
Serial Number:
73498165
Drawing Code:
|
|
Serial Number:
73498166
Drawing Code:
|
|
Serial Number:
73498167
Drawing Code:
|
|
Serial Number:
73498168
Drawing Code:
|
Previous Trademarks for Weyerhaeuser Company
Serial Number:
72233155
Drawing Code:
|
|
Serial Number:
73498197
Drawing Code:
|
|
Serial Number:
73485657
Drawing Code:
|
|
Serial Number:
73581262
Drawing Code:
|
|
Serial Number:
73054473
Drawing Code:
|
|
Serial Number:
73445244
Drawing Code:
|
|
Serial Number:
72080834
Drawing Code:
|
|
Serial Number:
73777939
Drawing Code:
|
|
Serial Number:
73773323
Drawing Code:
|
|
Serial Number:
73736445
Drawing Code:
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Weyerhaeuser Company.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Weyerhaeuser Company and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
9
Known Addresses
6400 Poplar Ave Memphis, TN 38197
PO Box 9777 Federal Way, WA 98063
12621 Jeffrey Rd Irvine, CA 92620
15720 W 108th St Lenexa, KS 66219
11020 David Taylor Dr Charlotte, NC 28262
1301 5th Ave Seattle, WA 98101
1300 SW 5th Ave Portland, OR 97201
33663 Weyerhaeuser Way S Auburn, WA 98001
33940 Weyerhaeuser Way S Auburn, WA 98001
These addresses are known to be associated with Weyerhaeuser Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records