Search icon

VANGUARD CONTRACTORS, INC.

Company Details

Name: VANGUARD CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 1980 (44 years ago)
Organization Date: 21 Nov 1980 (44 years ago)
Last Annual Report: 27 Jan 2006 (19 years ago)
Organization Number: 0081445
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 960 NORTH H.C. MATHIS DR., PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Craig Guess Director
Doug Ford Director
DONALD E. MCKINNEY Director
REBA THREATT Director
Billy Harper Director
J. W. HARPER Director

Vice President

Name Role
Steve Beckett Vice President
Tim Shelby Vice President
Todd Jones Vice President
Joel Guess Vice President
Roger Cain Vice President
James E Medina Vice President
Charles M Keel Vice President

Secretary

Name Role
Helen Hite Secretary

Treasurer

Name Role
Doug Ford Treasurer

Incorporator

Name Role
J. W. HARPER Incorporator

Registered Agent

Name Role
CRAIG GUESS Registered Agent

President

Name Role
Craig Guess President

Former Company Names

Name Action
VANGUARD CONTRACTORS II, LLC Old Name
VANGUARD CONTRACTORS, INC. Merger
HARPER CONTRACTORS, INC. Old Name

Filings

Name File Date
Annual Report 2006-01-27
Annual Report 2005-02-17
Annual Report 2004-08-30
Annual Report 2003-10-30
Annual Report 2002-05-07
Annual Report 2001-04-04
Annual Report 2000-04-24
Annual Report 1999-06-02
Annual Report 1998-05-20
Annual Report 1997-07-01

Sources: Kentucky Secretary of State