Search icon

WILBERT, INC.

Company Details

Name: WILBERT, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jun 2016 (9 years ago)
Authority Date: 09 Jun 2016 (9 years ago)
Last Annual Report: 12 Jun 2020 (5 years ago)
Organization Number: 0954860
Principal Office: 2001 OAKS PARKWAY, BELMONT, NC 28012
Place of Formation: NORTH CAROLINA

Director

Name Role
C. James Mans Director
Terry Christenberry Director
DeWayne J. Dills Director
Joe Suhor Director
Jay Longbottom Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Greg Botner President

Secretary

Name Role
James Melton Secretary

Treasurer

Name Role
James Melton Treasurer

Vice President

Name Role
Robert Gray Vice President

Filings

Name File Date
App. for Certificate of Withdrawal 2020-10-20
Annual Report 2020-06-12
Annual Report 2019-05-17
Annual Report 2018-05-01
Annual Report 2017-05-16

Court Cases

Court Case Summary

Filing Date:
2017-09-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
MINGS
Party Role:
Plaintiff
Party Name:
WILBERT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-10-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HUGHES
Party Role:
Plaintiff
Party Name:
WILBERT, INC.
Party Role:
Defendant

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 13.11 $7,577,700 $2,100,000 185 100 2015-01-29 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 13.11 $7,577,700 $50,000 246 100 2013-01-31 Final

Sources: Kentucky Secretary of State