Search icon

VANEGAS ENTERPRISES, INC.

Company Details

Name: VANEGAS ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 1982 (43 years ago)
Organization Date: 01 Mar 1982 (43 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0164678
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10141 BUNSEN WAY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LJDJVWWNNPM1 2025-04-22 10141 BUNSEN WAY, LOUISVILLE, KY, 40299, 2503, USA P. O. BOX 99615, LOUISVILLE, KY, 40269, USA

Business Information

Doing Business As VANAIRE
URL http://www.vanaire.com
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-05-03
Initial Registration Date 2001-10-09
Entity Start Date 1982-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325211, 326199, 332813

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GREG FREDEREICK
Role CFO
Address 10141 BUNSEN WAY, LOUISVILLE, KY, 40299, USA
Government Business
Title PRIMARY POC
Name GREG FREDEREICK
Role CFO
Address 10141 BUNSEN WAY, LOUISVILLE, KY, 40299, USA
Past Performance Information not Available

Registered Agent

Name Role
GUILLERMO J. VANEGAS, JR. Registered Agent

Officer

Name Role
Gregory K Frederick Officer

President

Name Role
Guillermo J Vanegas, Jr. President

Secretary

Name Role
Mary P Vanegas Secretary

Treasurer

Name Role
Michael R Vanegas Treasurer

Director

Name Role
Guillermo J Vanegas, Jr. Director
Michael R Vanegas Director
Mary P Vanegas Director
GUILLERMO J. VANEGAS Director
DOLORES L. VANEGAS Director

Incorporator

Name Role
GUILLERMO J. VANEGAS Incorporator
DOLORES L. VANEGAS Incorporator

Former Company Names

Name Action
INDUSTRIAL FIBERGLASS SYSTEMS, INC. Merger

Assumed Names

Name Status Expiration Date
CORRO-FLO ENGINEERING Inactive -
VANAIRE Inactive 2023-07-15
INDUSTRIAL FIBERGLASS SYSTEMS Inactive 2023-07-15
EVERLAST Inactive 2009-05-27
VANAIRE LIMITED Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-08-15
Annual Report 2021-04-13
Annual Report 2020-04-24
Annual Report 2019-06-12
Name Renewal 2018-06-20
Annual Report 2018-06-20
Name Renewal 2018-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310653753 0452110 2007-03-26 10090 BUNSEN WAY, LOUISVILLE, KY, 40299
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2007-05-02
Case Closed 2007-05-02

Related Activity

Type Referral
Activity Nr 202374229
Health Yes
310655394 0452110 2007-03-09 10090 BUNSEN WAY, LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-03-09
Case Closed 2008-03-28

Related Activity

Type Complaint
Activity Nr 205284037
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2007-05-18
Abatement Due Date 2007-03-09
Current Penalty 600.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 8

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5211937005 2020-04-05 0457 PPP 10141 BUNSEN WAY, LOUISVILLE, KY, 40299-2503
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 481300
Loan Approval Amount (current) 481300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-2503
Project Congressional District KY-03
Number of Employees 43
NAICS code 339999
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 485400.94
Forgiveness Paid Date 2021-02-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
822784 Interstate 2024-02-14 1 2021 1 1 Private(Property)
Legal Name VANEGAS ENTERPRISES INC
DBA Name VANAIRE
Physical Address 10141 BUNSEN WAY, LOUISVILLE, KY, 40299-2503, US
Mailing Address 10141 BUNSEN WAY, LOUISVILLE, KY, 40299-2503, US
Phone (502) 491-3553
Fax (502) 491-5182
E-mail GVANEGAS@VANAIRE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection CV41294335
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2024-03-18
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit A1Z499
License state of the main unit KY
Vehicle Identification Number of the main unit 3ALACWD26NDNF8105
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 1402000626
State abbreviation that indicates the state the inspector is from GA
The date of the inspection 2023-06-19
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred GA
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit A1Z499
License state of the main unit KY
Vehicle Identification Number of the main unit 3ALACWD26NDNF8105
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-06-19
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500840 Civil Rights Employment 2015-11-17 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 2015-11-17
Termination Date 2016-05-19
Date Issue Joined 2015-12-10
Section 2000
Sub Section E-
Status Terminated

Parties

Name SONKO
Role Plaintiff
Name VANEGAS ENTERPRISES, INC.
Role Defendant

Sources: Kentucky Secretary of State