Search icon

WPT CORPORATION

Company Details

Name: WPT CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jun 2008 (17 years ago)
Organization Date: 12 Jun 2008 (17 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Organization Number: 0707367
Industry: Textile Mill Products
Number of Employees: Large (100+)
ZIP code: 42320
City: Beaver Dam
Primary County: Ohio County
Principal Office: 985 W 7TH STREET, BEAVER DAM, KY 42320
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CV17Q4P1LU73 2024-08-06 850 S MAIN ST., BEAVER DAM, KY, 42320, 2156, USA PO BOX 477, BEAVER DAM, KY, 42320, 0477, USA

Business Information

Doing Business As WPT NONWOVENS
URL www.wptnonwovens.com
Division Name WPT CORPOARTION
Division Number WPT CORPOR
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2023-08-09
Initial Registration Date 2021-05-13
Entity Start Date 2008-06-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 313230, 325220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOE HALL
Role DIRECTOR OF FINANCE
Address PO 477, BEAVER DAM, KY, 42320, 0477, USA
Government Business
Title PRIMARY POC
Name JOE HALL
Role DIRECTOR OF FINANCE
Address PO BOX 477, BEAVER DAM, KY, 42320, 0477, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WPT CORPORATION 401(K) PLAN 2023 262689176 2024-06-28 WPT CORPORATION 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 313000
Sponsor’s telephone number 2702747115
Plan sponsor’s address 850 S. MAIN STREET, PO BOX 477, BEAVER DAM, KY, 423200477
WPT CORPORATION 401(K) PLAN 2020 262689176 2021-05-24 WPT CORPORATION 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 313000
Sponsor’s telephone number 2702747115
Plan sponsor’s address 850 S. MAIN STREET, PO BOX 477, BEAVER DAM, KY, 423200477
WPT CORPORATION 401(K) PLAN 2014 262689176 2015-11-19 WPT CORPORATION 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 812990
Sponsor’s telephone number 2702747115
Plan sponsor’s address 850 US HIGHWAY 231 S BOX 0477, BEAVER DAM, KY, 42320

Signature of

Role Plan administrator
Date 2015-11-19
Name of individual signing EARL ROBBINS
Valid signature Filed with authorized/valid electronic signature
WPT CORPORATION 401(K) PLAN 2014 262689176 2015-07-09 WPT CORPORATION 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 812990
Sponsor’s telephone number 2702747115
Plan sponsor’s address 850 US HIGHWAY 231 S BOX 0477, BEAVER DAM, KY, 42320

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing EARL ROBBINS
Valid signature Filed with authorized/valid electronic signature
WPT CORPORATION 401(K) PLAN 2013 262689176 2014-03-26 WPT CORPORATION 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 812990
Sponsor’s telephone number 2702747115
Plan sponsor’s address 850 US HIGHWAY 231 S BOX 0477, BEAVER DAM, KY, 42320

Signature of

Role Plan administrator
Date 2014-03-26
Name of individual signing EARL ROBBINS
Valid signature Filed with authorized/valid electronic signature
WPT CORPORATION 401K PLAN 2012 262689176 2013-04-05 WPT CORPORATION 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 812990
Sponsor’s telephone number 2702747115
Plan sponsor’s address 850 US HWY 231 S, BEAVER DAM, KY, 42320

Signature of

Role Plan administrator
Date 2013-04-05
Name of individual signing EARL ROBBINS
Valid signature Filed with authorized/valid electronic signature
WPT CORPORATION 401K PLAN 2011 262689176 2012-06-05 WPT CORPORATION 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 812990
Sponsor’s telephone number 2702747115
Plan sponsor’s address 850 US HWY 231 S, BEAVER DAM, KY, 42320

Plan administrator’s name and address

Administrator’s EIN 262689176
Plan administrator’s name WPT CORPORATION
Plan administrator’s address 850 US HWY 231 S, BEAVER DAM, KY, 42320
Administrator’s telephone number 2702747115

Signature of

Role Plan administrator
Date 2012-06-05
Name of individual signing EARL ROBBINS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
WAYNE ROBBINS Registered Agent

Officer

Name Role
E. Wayne Robbins Officer

Director

Name Role
Pat A. Robbins Director
Tammy R. Payne Director
Tracie A. Kendall Director

Incorporator

Name Role
WAYNE ROBBINS Incorporator

President

Name Role
Travis Robbins President

Assumed Names

Name Status Expiration Date
WPT NONWOVENS Active 2030-01-15

Filings

Name File Date
Annual Report 2025-03-18
Assumed Name renewal 2025-01-15
Principal Office Address Change 2024-04-24
Annual Report 2024-04-24
Registered Agent name/address change 2024-04-24
Annual Report 2023-03-09
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-13
Certificate of Assumed Name 2020-02-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 75A50425P00001 2025-03-14 2025-04-13 2025-04-13
Unique Award Key CONT_AWD_75A50425P00001_7505_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 168298.58
Current Award Amount 168298.58
Potential Award Amount 168298.58

Description

Title WPT CORPORATION BID AND PROPOSAL COST CLAIM UNDER SOLICITATION NO. 75A50223R00003
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient WPT CORPORATION
UEI CV17Q4P1LU73
Recipient Address UNITED STATES, 985 W 7TH ST, BEAVER DAM, OHIO, KENTUCKY, 423201765

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317640589 0452110 2014-10-15 850 SOUTH MAIN STREET, BEAVER DAM, KY, 42320
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-10-20
Case Closed 2014-10-20

Related Activity

Type Referral
Activity Nr 203338827
Safety Yes
315589168 0452110 2012-03-06 850 SOUTH MAIN STREET, BEAVER DAM, KY, 42320
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-03-27
Case Closed 2014-05-29

Related Activity

Type Referral
Activity Nr 203112883
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2012-08-10
Abatement Due Date 2012-08-16
Current Penalty 2450.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 14
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2012-08-10
Abatement Due Date 2012-08-16
Nr Instances 1
Nr Exposed 14
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C07 IV
Issuance Date 2012-08-10
Abatement Due Date 2012-08-16
Nr Instances 1
Nr Exposed 14
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2012-08-10
Abatement Due Date 2012-08-16
Current Penalty 2450.0
Initial Penalty 4900.0
Nr Instances 8
Nr Exposed 12
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 2012-08-10
Abatement Due Date 2012-08-16
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 2012-08-10
Abatement Due Date 2012-08-16
Current Penalty 2450.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 6
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2012-08-10
Abatement Due Date 2012-08-16
Current Penalty 2450.0
Initial Penalty 4900.0
Nr Instances 2
Nr Exposed 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2012-08-10
Abatement Due Date 2012-08-16
Nr Instances 1
Nr Exposed 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2012-08-10
Abatement Due Date 2012-08-16
Current Penalty 1375.0
Initial Penalty 2750.0
Nr Instances 1
Nr Exposed 7
Citation ID 01006
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2012-08-10
Abatement Due Date 2012-09-12
Current Penalty 1375.0
Initial Penalty 2750.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 201800304
Issuance Date 2012-08-10
Abatement Due Date 2012-09-05
Current Penalty 500.0
Initial Penalty 2750.0
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2012-08-10
Abatement Due Date 2012-08-16
Nr Instances 1
Nr Exposed 14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7050707003 2020-04-07 0457 PPP 850 South Main Street, BEAVER DAM, KY, 42320-2156
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 669301.78
Loan Approval Amount (current) 669301.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEAVER DAM, OHIO, KY, 42320-2156
Project Congressional District KY-02
Number of Employees 113
NAICS code 313310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27049
Originating Lender Name Peoples Bank
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 675499.7
Forgiveness Paid Date 2021-03-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2618625 WPT CORPORATION WPT NONWOVENS CV17Q4P1LU73 985 W 7TH ST, BEAVER DAM, KY, 42320-1765
Capabilities Statement Link -
Phone Number 270-274-7115
Fax Number -
E-mail Address jhall@wptnonwovens.com
WWW Page www.wptnonwovens.com
E-Commerce Website -
Contact Person JOE HALL
County Code (3 digit) 183
Congressional District 02
Metropolitan Statistical Area -
CAGE Code 917R1
Year Established 2008
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Service-Disabled Veteran, Veteran
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified Yes
Service-Disabled Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certification Date 2023-07-26
Service-Disabled Veteran-Owned Small Business Certification Expiration Date 2027-07-26

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 313230
NAICS Code's Description Nonwoven Fabric Mills
Buy Green Yes
Code 325220
NAICS Code's Description Artificial and Synthetic Fibers and Filaments Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-12 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Misc Commodities & Other Exp Promotional Entertainment Exp 10000

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Active 23.64 $304,000,000 $250,000 0 150 2023-09-28 Final
KBI - Kentucky Business Investment Active 23.64 $304,000,000 $4,250,000 0 150 2023-09-28 Prelim
KBI - Kentucky Business Investment Active 16.00 $10,700,000 $525,000 115 30 2021-05-27 Prelim
KBI - Kentucky Business Investment Active 15.00 $4,934,000 $750,000 55 40 2020-08-27 Final
KBI - Kentucky Business Investment Inactive 11.70 $500,000 $120,000 34 10 2018-10-25 Final
GIA/BSSC Inactive 11.78 $0 $25,000 29 8 2008-09-26 Final
Direct Loan/KEDFA Inactive 0.00 $700,000 $200,000 29 10 2008-09-25 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100152 Other Contract Actions 2011-12-05 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2011-12-05
Termination Date 2012-04-19
Date Issue Joined 2011-12-13
Section 1332
Sub Section DS
Status Terminated

Parties

Name WPT CORPORATION
Role Plaintiff
Name MCTRON TECHNOLOGIES, LLC
Role Defendant
1900113 Civil Rights Employment 2019-09-03 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2019-09-03
Termination Date 2020-02-20
Date Issue Joined 2019-10-31
Section 1331
Sub Section ED
Status Terminated

Parties

Name LYNCH
Role Plaintiff
Name WPT CORPORATION
Role Defendant

Sources: Kentucky Secretary of State