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
Application for Certificate of Authority(Corp) 2016-06-09

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500769 Civil Rights Employment 2015-10-05 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-10-05
Termination Date 2016-08-01
Date Issue Joined 2015-10-19
Section 1441
Sub Section NR
Status Terminated

Parties

Name HUGHES
Role Plaintiff
Name WILBERT, INC.
Role Defendant
1700593 FMLA 2017-09-27 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-09-27
Termination Date 2018-01-04
Date Issue Joined 2017-11-02
Section 2610
Status Terminated

Parties

Name MINGS
Role Plaintiff
Name WILBERT, INC.
Role Defendant

Sources: Kentucky Secretary of State