Search icon

POOLE & SONS, INC.

Company Details

Name: POOLE & SONS, INC.
Jurisdiction: Idaho
Legal type: General Business Corporation (D)
Status: Active-Good Standing
Date of registration: 14 Jan 1992 (33 years ago)
Financial Date End: 31 Jan 2026
Entity Number: 301430
Place of Formation: IDAHO
File Number: 301430
ZIP code: 83617
County: Gem County
Mailing Address: 3522 W BLACK CANYON HWY EMMETT, ID 83617-9616

Agent

Name Role Address
AARON POOLE Agent 3522 W BLACK CANYON HWY, EMMETT, ID 83617

President

Name Role Address Appointed On
Aaron Poole President 3522 WEST BLACK CANYON, EMMETT, ID 83617 2020-12-29

Secretary

Name Role Address Appointed On Resigned On
Jeanie Poole Secretary 3522 WEST BLACK CANYON, EMMETT, ID 83617 2023-12-13 2023-12-13

Filing

Filing Name Filing Number Filing date
Annual Report 0006027429 2024-12-16
Annual Report 0005510234 2023-12-13
Annual Report 0005011396 2022-12-05
Annual Report 0004533440 2021-12-16
Annual Report 0004109063 2020-12-29
Annual Report 0003703641 2019-12-09
Annual Report 0003423340 2019-02-05
Annual Report 0002237264 2017-12-22
Annual Report 0002237262 2016-12-16
Annual Report 0002237260 2016-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342168788 1032500 2017-03-02 3522 WEST BLACK CANYON HIGHWAY, EMMETT, ID, 83617
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2017-03-02
Emphasis N: DUSTEXPL, P: DUSTEXPL
Case Closed 2018-05-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2017-08-11
Abatement Due Date 2017-09-07
Current Penalty 2800.0
Initial Penalty 5070.0
Final Order 2017-08-30
Nr Instances 2
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees a) In the pellet production area: On and before March 2, 2017, grinders, sanders, and similar wood working equipment connected to ductwork which lacked abort gates and spark detection systems were in proximity to areas where a class II combustible dust, with an explosive severity of 2.15, was allowed to accumulate to a depth of 1/32" or greater. b) In the pellet production area/main production area: On and before March 2, 2017 ductwork on the local dust collection was non-metallic and located in proximity to areas where a class II combustible dust, with an explosive severity of 2.15, was allowed to accumulate to a depth of 1/32" or greater. c) In the pellet production area: On and before March 2, 2017 a class II combustible dust, with an explosive severity of 2.15, was stored in the interior of the building in a fixed container approximately 256 cubic feet in volume . Note: Abatement certification and documentation are required for these items.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100176 C
Issuance Date 2017-08-11
Abatement Due Date 2017-09-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-08-30
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(c): Storage areas were not kept free from accumulation of materials that constituted hazards from tripping, fire, explosion or pest harborage: (a) Pellet production area and storage: On and before March 2, 2017, Class II combustible dust, with an explosive severity 2.15, was allowed to accumulate to a depth greater than 1/32 inches on floors sills and other horizontal surfaces. Note: Abatement certification and documentation is required for this item.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100305 G01 IV A
Issuance Date 2017-08-11
Abatement Due Date 2017-09-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-08-30
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and/or cables were used as a substitute for the fixed wiring of a structure: (a) In pellet production and storage area: On and before March 2, 2017 temporary extension cords used to energize an exhaust fan and other equipment. Note: Abatement documentation and certification are required for this item.
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100307 C
Issuance Date 2017-08-11
Abatement Due Date 2017-09-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-08-30
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.307(c): Equipment, wiring methods, and installations of equipment in hazardous (classified) locations were not intrinsically safe, approved for the hazardous (classified) location, or safe for the hazardous (classified) location: (a) Pelletizer and storage area: On and before March 2, 2017 the exhaust fan and electrical wiring were not rated for hazardous locations where a class II dust was present. Note: Abatement documentation and certification are required for this item.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2017-08-11
Abatement Due Date 2017-09-07
Current Penalty 1500.0
Initial Penalty 2897.0
Final Order 2017-08-30
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: (a) Main production area: On and before March 2, 2017 the chuck, and spindle, Grizzly end mill / drill press were not guarded from unintentional contact by the equipment operator. Note: Abatement certification is required for this item
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2017-08-11
Abatement Due Date 2017-09-07
Current Penalty 1000.0
Initial Penalty 2173.0
Final Order 2017-08-30
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): (a) Throughout facility: On and before March 2, 2017 no hazard communication program was in place for employees required to use chemicals such as but not limited to paint, stains, and sealers. Note: Abatement certification is required for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2017-08-11
Abatement Due Date 2017-09-07
Current Penalty 200.0
Initial Penalty 724.0
Final Order 2017-08-30
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.4(a): The employer did not record each work-related fatality, injury or illness case that resulted in the general recording criteria on the OSHA Form 300 or equivalent. (a) On or before March 2, 2017, worker injuries were not recorded on the OSHA Form 300 or equivalent. Note: Abatement certification is required for this item.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3901647108 2020-04-12 1087 PPP 3522 West Black Canyon Hwy., EMMETT, ID, 83617-9616
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76800
Loan Approval Amount (current) 76800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EMMETT, GEM, ID, 83617-9616
Project Congressional District ID-01
Number of Employees 12
NAICS code 321920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77237.65
Forgiveness Paid Date 2020-11-19

Date of last update: 04 Apr 2025

Sources: Idaho Secretary of State