Search icon

VOGT VAULT COMPANY, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: VOGT VAULT COMPANY, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Nov 1960 (65 years ago)
Organization Date: 28 Nov 1960 (65 years ago)
Last Annual Report: 07 Mar 2025 (5 months ago)
Organization Number: 0054310
Industry: Stone, Clay, Glass, and Concrete Products
Number of Employees: Medium (20-99)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 6010 ACTION AVE., LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 500

Director

Name Role
Michael F Vogt Director
Patricia D Day Director
John P Vogt Director

Vice President

Name Role
Patricia D Day Vice President
Michael F Vogt Vice President

Incorporator

Name Role
FRANCES RUTH VOGT Incorporator
JAMES E. VOGT Incorporator
JOHN FRANK VOGT Incorporator
JOHN P. VOGT Incorporator

President

Name Role
John P Vogt President

Registered Agent

Name Role
JOHN P. VOGT Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610576816
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

Former Company Names

Name Action
CON-O-LITE BURIAL VAULT COMPANY, INC. Old Name

Assumed Names

Name Status Expiration Date
VOGT PRECAST COMPANY Inactive 2013-07-15
VOGT CREMATION SERVICE Inactive 2013-07-15

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2024-02-28
Annual Report 2023-01-10
Annual Report 2022-01-24
Annual Report 2021-01-04

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA786P0157
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
83895.00
Base And Exercised Options Value:
83895.00
Base And All Options Value:
83895.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2007-10-01
Description:
PROVIDE CONCRETE GRAVE LINERS TO CEMETERIES IN IN AND KY
Naics Code:
327390: OTHER CONCRETE PRODUCT MANUFACTURING
Product Or Service Code:
9930: MEMORIALS-CEMETERY & MORTUARY EQ

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-10-04
Type:
Planned
Address:
4650 LOUISVILLE RD, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-12-10
Type:
Planned
Address:
4650 LOUISVILLE RD, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2001-02-27
Type:
Planned
Address:
6010 ACTION AVE., LOUISVILLE, KY, 40218
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-11-04
Type:
Planned
Address:
4650 LOUISVILLE RD, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-09-11
Type:
Planned
Address:
6010 ACTION AVE., LOUISVILLE, KY, 40218
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$259,500
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$259,500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $259,500

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 499-7240
Add Date:
1988-02-11
Operation Classification:
Private(Property)
power Units:
10
Drivers:
9
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State