Search icon

D. W. WILBURN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D. W. WILBURN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 1986 (39 years ago)
Organization Date: 24 Jun 1986 (39 years ago)
Last Annual Report: 13 Feb 2025 (5 months ago)
Organization Number: 0216597
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Large (100+)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 153 BLUE SKY PARKWAY, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Incorporator

Name Role
DOUGLAS L. WILBURN Incorporator

Registered Agent

Name Role
DOUGLAS L. WILBURN Registered Agent

President

Name Role
Douglas L Wilburn President

Secretary

Name Role
William A Wilburn Secretary

Director

Name Role
William A Wilburn Director
Douglas L Wilburn Director
DOUGLAS L. WILBURN Director

Form 5500 Series

Employer Identification Number (EIN):
611101086
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
63
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-04
Annual Report 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1073017.60
Total Face Value Of Loan:
1073017.60
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1.00
Total Face Value Of Loan:
1245191.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-22
Type:
Referral
Address:
HIGH STREET NEW 5 STORY COMMERCIAL BLDG SITE, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2015-06-15
Type:
Unprog Rel
Address:
100 MINUTE MAN PARKWAY-NEW AASF BUILDING, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-06-23
Type:
Planned
Address:
2151 GARDEN SPRINGS DRIVE, LEXINGTON, KY, 40504
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-11-21
Type:
Planned
Address:
150 PAGE DRIVE, MOREHEAD, KY, 40351
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-11-14
Type:
Planned
Address:
1558 HIGHWAY 80, HAZARD, KY, 41701
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
73
Initial Approval Amount:
$1,073,017.6
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,073,017.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,078,162.2
Servicing Lender:
Monticello Banking Company
Use of Proceeds:
Payroll: $1,073,015.6
Utilities: $1
Jobs Reported:
122
Initial Approval Amount:
$1,245,190
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,245,191
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,252,316.26
Servicing Lender:
Monticello Banking Company
Use of Proceeds:
Payroll: $933,893.5
Utilities: $311,297.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 263-5692
Add Date:
1997-04-15
Operation Classification:
Private(Property)
power Units:
6
Drivers:
3
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-10-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
HALL
Party Role:
Plaintiff
Party Name:
D. W. WILBURN, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-24 2025 Justice & Public Safety Cabinet Department Of Corrections General Construction General Construction 9498165.1
Executive 2024-12-19 2025 Justice & Public Safety Cabinet Department Of Corrections General Construction General Construction 8319943.85
Executive 2024-12-02 2025 Justice & Public Safety Cabinet Department Of Corrections General Construction General Construction 6952923.69
Executive 2024-10-21 2025 Justice & Public Safety Cabinet Department Of Corrections General Construction General Construction 9271008.4
Executive 2024-09-16 2025 Justice & Public Safety Cabinet Department Of Corrections General Construction General Construction 11022164.33

Sources: Kentucky Secretary of State