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 |
Name | Role |
---|---|
C. James Mans | Director |
Terry Christenberry | Director |
DeWayne J. Dills | Director |
Joe Suhor | Director |
Jay Longbottom | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Greg Botner | President |
Name | Role |
---|---|
James Melton | Secretary |
Name | Role |
---|---|
James Melton | Treasurer |
Name | Role |
---|---|
Robert Gray | Vice President |
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 |
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