Search icon

WILBERT VAULT OF SOMERSET, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
32JX8 Active Non-Manufacturer 2004-10-12 2024-06-06 2026-04-26 2022-04-23

Contact Information

POC RODNEY CASADA
Phone +1 606-678-4981
Fax +1 606-678-4670
Address 2696 HIGHWAY 2227, SOMERSET, KY, 42503 7048, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
Annual Report 2018-04-16
Annual Report 2017-04-21
Annual Report 2016-03-11
Annual Report 2015-04-09
Registered Agent name/address change 2014-01-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD VA786P1144 2011-07-01 2011-09-30 2015-09-30
Unique Award Key CONT_AWD_VA786P1144_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title GRAVELINERS
NAICS Code 327390: OTHER CONCRETE PRODUCT MANUFACTURING
Product and Service Codes 9930: MEMORIALS-CEMETERY & MORTUARY EQ

Recipient Details

Recipient WILBERT VAULT OF SOMERSET, INC.
UEI GRT9UAZG65S7
Legacy DUNS 006398622
Recipient Address 2748 N HIGHWAY 1247, SOMERSET, 425034605, UNITED STATES
PO AWARD VA833J15010 2011-06-02 2011-06-02 2011-06-02
Unique Award Key CONT_AWD_VA833J15010_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EXTEND CONTRACT FOR THE MONTH OF NOVEMBER AND BUY 31 LINERS AT $325.00 FOR A TOTAL OF $10,075.00
NAICS Code 238120: STRUCTURAL STEEL AND PRECAST CONCRETE CONTRACTORS
Product and Service Codes 9930: MEMORIALS-CEMETERY & MORTUARY EQ

Recipient Details

Recipient WILBERT VAULT OF SOMERSET, INC.
UEI GRT9UAZG65S7
Legacy DUNS 006398622
Recipient Address 2748 N HIGHWAY 1247, SOMERSET, 425034605, UNITED STATES
DCA AWARD VA786P0969 2011-04-11 2011-09-30 2015-09-30
Unique Award Key CONT_AWD_VA786P0969_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title GRAVE LINERS
NAICS Code 327390: OTHER CONCRETE PRODUCT MANUFACTURING
Product and Service Codes 9930: MEMORIALS-CEMETERY & MORTUARY EQ

Recipient Details

Recipient WILBERT VAULT OF SOMERSET, INC.
UEI GRT9UAZG65S7
Legacy DUNS 006398622
Recipient Address 2748 N HIGHWAY 1247, SOMERSET, 425034605, UNITED STATES
DEFINITIVE CONTRACT AWARD VA786P800 2007-10-01 2008-09-30 2009-09-30
Unique Award Key CONT_AWD_VA786P800_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 10805.00
Current Award Amount 44700.00
Potential Award Amount 44700.00

Description

Title CONCRETE GRAVE LINERS
NAICS Code 327390: OTHER CONCRETE PRODUCT MANUFACTURING
Product and Service Codes 9930: MEMORIALS-CEMETERY & MORTUARY EQ

Recipient Details

Recipient WILBERT VAULT OF SOMERSET, INC.
UEI GRT9UAZG65S7
Recipient Address 2748 N HIGHWAY 1247, SOMERSET, PULASKI, KENTUCKY, 425034605, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312613771 0452110 2009-01-21 2748 N HWY 1247, SOMERSET, KY, 42503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-01-21
Case Closed 2009-09-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-03-18
Abatement Due Date 2009-05-04
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100179 J02
Issuance Date 2009-03-18
Abatement Due Date 2009-05-04
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 2009-03-18
Abatement Due Date 2009-05-04
Nr Instances 2
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2009-03-18
Abatement Due Date 2009-04-06
Nr Instances 1
Nr Exposed 18
Citation ID 02002
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 2009-03-18
Abatement Due Date 2009-03-30
Nr Instances 1
Nr Exposed 3
305367237 0452110 2003-04-14 2748 N HWY 1247, SOMERSET, KY, 42503
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2003-07-01
Case Closed 2003-08-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2003-07-18
Abatement Due Date 2003-08-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2003-07-18
Abatement Due Date 2003-08-20
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2003-07-18
Abatement Due Date 2003-08-20
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 12
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2003-07-18
Abatement Due Date 2003-08-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 12
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2003-07-18
Abatement Due Date 2003-08-20
Current Penalty 750.0
Nr Instances 1
Nr Exposed 12
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2003-07-18
Abatement Due Date 2003-08-20
Nr Instances 1
Nr Exposed 12
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2003-07-18
Abatement Due Date 2003-08-20
Current Penalty 450.0
Nr Instances 2
Nr Exposed 12
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2003-07-18
Abatement Due Date 2003-08-20
Nr Instances 2
Nr Exposed 12
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A
Issuance Date 2003-07-18
Abatement Due Date 2003-08-20
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2003-07-18
Abatement Due Date 2003-08-20
Nr Instances 2
Nr Exposed 12
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2003-07-18
Abatement Due Date 2003-08-20
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 C03
Issuance Date 2003-07-18
Abatement Due Date 2003-08-20
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 D01 II
Issuance Date 2003-07-18
Abatement Due Date 2003-08-20
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2003-07-18
Abatement Due Date 2003-08-20
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2003-07-18
Abatement Due Date 2003-08-20
Nr Instances 1
Nr Exposed 10
302081773 0452110 1998-05-11 2748 N HWY 1247, SOMERSET, KY, 42503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-05-14
Case Closed 1998-11-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 203080202
Issuance Date 1998-06-10
Abatement Due Date 1998-06-28
Current Penalty 500.0
Initial Penalty 1875.0
Contest Date 1998-06-25
Final Order 1998-10-30
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 B01
Issuance Date 1998-06-10
Abatement Due Date 1998-06-28
Contest Date 1998-06-25
Final Order 1998-10-30
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 B03
Issuance Date 1998-06-10
Abatement Due Date 1998-06-28
Contest Date 1998-06-25
Final Order 1998-10-30
Nr Instances 1
Nr Exposed 2
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 B06
Issuance Date 1998-06-10
Abatement Due Date 1998-06-28
Contest Date 1998-06-25
Final Order 1998-10-30
Nr Instances 1
Nr Exposed 2
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100134 E04
Issuance Date 1998-06-10
Abatement Due Date 1998-06-28
Contest Date 1998-06-25
Final Order 1998-10-30
Nr Instances 1
Nr Exposed 2
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100134 E05
Issuance Date 1998-06-10
Abatement Due Date 1998-06-28
Contest Date 1998-06-25
Final Order 1998-10-30
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1998-06-10
Abatement Due Date 1998-06-28
Current Penalty 475.0
Initial Penalty 1125.0
Contest Date 1998-06-25
Final Order 1998-10-30
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7819297000 2020-04-08 0457 PPP 2696 HIGHWAY 2227, SOMERSET, KY, 42503-7048
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143237
Loan Approval Amount (current) 143237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27923
Servicing Lender Name Cumberland Security Bank
Servicing Lender Address 107 S Main St, SOMERSET, KY, 42501-2005
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42503-7048
Project Congressional District KY-05
Number of Employees 26
NAICS code 327390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27923
Originating Lender Name Cumberland Security Bank
Originating Lender Address SOMERSET, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144076.53
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State