Search icon

WILBERT VAULT OF SOMERSET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILBERT VAULT OF SOMERSET, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 May 1997 (28 years ago)
Organization Date: 09 May 1997 (28 years ago)
Last Annual Report: 20 May 2022 (3 years ago)
Organization Number: 0432732
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 2696 HIGHWAY 2227, SOMERSET, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RODNEY CASADA Registered Agent

President

Name Role
Rodney Casada President

Secretary

Name Role
Connie Casada Secretary

Director

Name Role
Rodney Casada Director
Connie Casada Director

Incorporator

Name Role
KENNETH SMALLWOOD Incorporator
RODNEY CASADA Incorporator

Unique Entity ID

CAGE Code:
32JX8
UEI Expiration Date:
2020-10-30

Business Information

Activation Date:
2019-10-31
Initial Registration Date:
2004-10-12

Commercial and government entity program

CAGE number:
32JX8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-06
CAGE Expiration:
2026-04-26
SAM Expiration:
2022-04-23

Contact Information

POC:
RODNEY CASADA

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
119322 Wastewater KPDES Ind Gen'l Const Material Approval Issued 2020-09-22 2020-09-22
Document Name Coverage Letter KYG110143 RN.pdf
Date 2020-09-23
Document Download
119322 Wastewater KPDES Ind Gen'l Const Material Approval Issued 2016-03-09 2016-03-09
Document Name Coverage Letter KYG110143 M1.pdf
Date 2016-03-09
Document Download
119322 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-29 2013-10-29
Document Name Coverage KYR003095 10-29-2013.pdf
Date 2013-10-30
Document Download

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-20
Annual Report 2021-03-09
Annual Report 2020-03-23
Annual Report 2019-04-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C78622N0082
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
11755.00
Base And Exercised Options Value:
11755.00
Base And All Options Value:
11755.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-10-01
Description:
CONCRETE GRAVELINERS - CAMP NELSON NC. OPTION YEAR RENEWAL #1.
Naics Code:
327390: OTHER CONCRETE PRODUCT MANUFACTURING
Product Or Service Code:
9930: MEMORIALS; CEMETERIAL AND MORTUARY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
36C78622N0083
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
7795.00
Base And Exercised Options Value:
7795.00
Base And All Options Value:
7795.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-10-01
Description:
CONCRETE GRAVELINERS - MILL SPRINGS NC. OYR #1.
Naics Code:
327390: OTHER CONCRETE PRODUCT MANUFACTURING
Product Or Service Code:
9930: MEMORIALS; CEMETERIAL AND MORTUARY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
36C78622N0121
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
16995.00
Base And Exercised Options Value:
16995.00
Base And All Options Value:
16995.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-10-01
Description:
CONCRETE GRAVELINERS - OPTION YEAR RENEWAL #4.
Naics Code:
327390: OTHER CONCRETE PRODUCT MANUFACTURING
Product Or Service Code:
9930: MEMORIALS; CEMETERIAL AND MORTUARY EQUIPMENT AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
143237.00
Total Face Value Of Loan:
143237.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-01-21
Type:
Planned
Address:
2748 N HWY 1247, SOMERSET, KY, 42503
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-04-14
Type:
Planned
Address:
2748 N HWY 1247, SOMERSET, KY, 42503
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1998-05-11
Type:
Planned
Address:
2748 N HWY 1247, SOMERSET, KY, 42503
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$143,237
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$144,076.53
Servicing Lender:
Cumberland Security Bank
Use of Proceeds:
Payroll: $143,237

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State