Search icon

VALCOM ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VALCOM ENTERPRISES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Sep 1984 (41 years ago)
Authority Date: 06 Sep 1984 (41 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0193243
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 120 CENTER ST., WILDER, KY 41071
Place of Formation: OHIO

Incorporator

Name Role
JOHN C. OSBERGER Incorporator

Secretary

Name Role
MARK FINNIGAN Secretary

Registered Agent

Name Role
HARRY LEE LAFKAS, III Registered Agent

Director

Name Role
JOHN J. MCCORMICK Director
ANTHONY T LAFKAS Director
HARRY L LAFKAS III Director

President

Name Role
Harry L Lafkas, III President

Treasurer

Name Role
MARK FINNIGAN Treasurer

Vice President

Name Role
ANTHONY T LAFKAS Vice President

Form 5500 Series

Employer Identification Number (EIN):
311010085
Plan Year:
2023
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
91
Sponsors Telephone Number:

Former Company Names

Name Action
VALUE DRYWALL COMPANY Old Name

Filings

Name File Date
Annual Report 2025-02-03
Annual Report Amendment 2025-02-03
Annual Report 2024-02-28
Annual Report 2023-08-17
Annual Report 2022-06-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-07-27
Type:
Prog Related
Address:
3300 TURKEYFOOT RD, EDGEWOOD, KY, 41017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-08-20
Type:
Prog Related
Address:
2448 MACKINWOOD, LEXINGTON, KY, 40510
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-02-26
Type:
Referral
Address:
120 CENTER STREET, NEWPORT, KY, 41071
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2003-02-05
Type:
Planned
Address:
120 CENTER STREET, NEWPORT, KY, 41071
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-10-29
Type:
Prog Related
Address:
2190 PINK PEGION PKWY (MEIJER STORE #161), LEXINGTON, KY, 40509
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State