Search icon

BOISE CASCADE COMPANY

Company Details

Name: BOISE CASCADE COMPANY
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 19 Mar 2013 (12 years ago)
Financial Date End: 31 Mar 2026
Entity Number: 596911
Place of Formation: DELAWARE
File Number: 596911
ZIP code: 83702
County: Ada County
Principal Address: 1111 WEST JEFFERSON STREET SUITE 300 BOISE, ID 83702
Mailing Address: SUITE 300 1111 WEST JEFFERSON STREET BOISE, ID 83702-3895

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOISE CASCADE COMPANY MASTER PENSION TRUST 2015 113730608 2016-09-08 BOISE CASCADE COMPANY No data
File View Page
Three-digit plan number (PN) 001
Sponsor’s telephone number 2083846161
Plan sponsor’s mailing address P.O. BOX 50, BOISE, ID, 837280050
Plan sponsor’s address 1111 WEST JEFFERSON, SUITE 200, BOISE, ID, 837280050

Signature of

Role Employer/plan sponsor
Date 2016-09-08
Name of individual signing KELLY HIBBS
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2016-09-08
Name of individual signing JOHN SAHLBERG
Valid signature Filed with authorized/valid electronic signature
BOISE CASCADE COMPANY MASTER PENSION TRUST 2014 113730608 2015-09-30 BOISE CASCADE COMPANY No data
File View Page
Three-digit plan number (PN) 001
Sponsor’s telephone number 2083846161
Plan sponsor’s mailing address P.O. BOX 50, BOISE, ID, 837280050
Plan sponsor’s address 1111 WEST JEFFERSON, SUITE 200, BOISE, ID, 837280050

Signature of

Role Employer/plan sponsor
Date 2015-09-22
Name of individual signing KELLY HIBBS
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2015-09-15
Name of individual signing JOHN SAHLBERG
Valid signature Filed with authorized/valid electronic signature
BOISE CASCADE COMPANY MASTER PENSION TRUST 2013 113730608 2014-10-13 BOISE CASCADE COMPANY No data
File View Page
Three-digit plan number (PN) 001
Sponsor’s telephone number 2083846161
Plan sponsor’s mailing address P.O. BOX 50, BOISE, ID, 837280050
Plan sponsor’s address 1111 WEST JEFFERSON, BOISE, ID, 837280050

Signature of

Role Employer/plan sponsor
Date 2014-10-13
Name of individual signing KELLY HIBBS
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2014-10-13
Name of individual signing JOHN SAHLBERG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1555 W SHORELINE DR, STE 100, BOISE, ID 83702

Director

Name Role Address Appointed On Resigned On
Thomas E Carlisle Director 1111 WEST JEFFERSON STREET, BOISE, ID 83702-3895 2022-03-24 No data
Steven C Cooper Director 1111 W JEFFERSON ST, BOISE, ID 83702-5389 2024-03-14 2024-03-14
Karen E Gowland Director 1111 W JEFFERSON ST, BOISE, ID 83702-5389 2024-03-14 2024-03-14
Mack L. Hogans Director 1111 W JEFFERSON ST, BOISE, ID 83702-5389 2024-03-14 2024-03-14
Duane C McDougall Director 1111 W JEFFERSON ST, BOISE, ID 83702-5389 2024-03-14 2024-03-14
Christopher J McGowan Director 1111 W JEFFERSON ST, BOISE, ID 83702-5389 2024-03-14 2024-03-14
Craig Dawson Director 1111 W JEFFERSON ST, BOISE, ID 83702-5389 2024-03-14 2024-03-14
Amy Humphreys Director 1111 W JEFFERSON ST, BOISE, ID 83702-5389 2024-03-14 No data
Dave H. Hannah Director 1111 W JEFFERSON ST, BOISE, ID 83702-5389 2024-03-14 2024-03-14
Tom E. Carlile Director 1111 W JEFFERSON ST, BOISE, ID 83702-5389 2021-02-22 2022-03-24

President

Name Role Address Appointed On Resigned On
Nathan Jorgensen President 1111 W JEFFERSON ST, BOISE, ID 83702-5389 2024-03-14 2024-03-14
Rishi S Varma 1 President 3000 HANOVER STREET, PALO ALTO, CA 94304 2022-03-24 2022-03-24

Treasurer

Name Role Address Appointed On Resigned On
Kelly E Hibbs Treasurer 1111 W JEFFERSON ST, BOISE, ID 83702-5389 2024-03-14 2024-03-14

Secretary

Name Role Address Appointed On
Jill M Twedt Secretary 1111 W JEFFERSON ST, BOISE, ID 83702-5389 2024-03-14

Filing

Filing Name Filing Number Filing date
Annual Report 0006104947 2025-02-11
Annual Report 0005647267 2024-03-14
Annual Report 0005087945 2023-02-01
Registered Agent Name/Address Change (mass change) 0004900036 2022-09-12
Annual Report 0004671107 2022-03-24
Annual Report Amendment 0004671871 2022-03-24
Annual Report 0004180237 2021-02-22
Annual Report 0003758785 2020-01-31
Annual Report 0003420556 2019-02-01
Annual Report 0003264728 2018-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347885329 1032500 2024-11-15 4318 PIONEER RD, HOMEDALE, ID, 83628
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-11-15
Emphasis N: AMPUTATE

Related Activity

Type Referral
Activity Nr 2232924
Safety Yes
311582902 1032500 2009-05-13 MILL ROAD & MAIN STREET, EMMETT, ID, 83617
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-05-14
Emphasis N: SSTARG08
Case Closed 2009-08-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2009-06-24
Abatement Due Date 2009-07-21
Current Penalty 700.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 5
Gravity 01
311582993 1032500 2009-05-13 MILL ROAD & MAIN STREET, EMMETT, ID, 83617
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-05-14
Emphasis N: SSTARG08
Case Closed 2009-09-01

Related Activity

Type Inspection
Activity Nr 311582902

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-1_06-cv-00083 Judicial Publications - Fair Labor Standards Act
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

Name BOISE CASCADE COMPANY
Role Defendant
Name OfficeMax Incorporated
Role Defendant
Name William E Graves
Role Plaintiff
Name Alan D Hume
Role Plaintiff
Name Bill Opler
Role Plaintiff
Name Michael K Shaner
Role Plaintiff
Name Ralph Valentino
Role Plaintiff
Name Bill Watterlin
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-1_06-cv-00083-0
Date 2007-02-21
Notes ORDER granting 8 Motion for Attorney Fees; finding as moot 13 Motion to Strike. Plaintiffs are awarded attorney's fees in the amount of $1,327.50 and Plaintiffs are awarded costs of $250.00. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg, )
View View File

Date of last update: 12 Apr 2025

Sources: Idaho Secretary of State