Search icon

VASCOR, LTD.

Company Details

Name: VASCOR, LTD.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Nov 1998 (26 years ago)
Authority Date: 25 Nov 1998 (26 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0465294
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Large (100+)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 100 FARMERS BANK DRIVE, SUITE 100, GEORGETOWN, KY 40324
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WELFARE PLAN FOR EMPLOYEES OF VASCOR LTD 2009 943059315 2010-07-09 VASCOR LTD 227
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2003-01-01
Business code 488490
Sponsor’s telephone number 5028680277
Plan sponsor’s mailing address 100 FARMERS BANK SQUARE, SUITE 300, GEORGETOWN, KY, 40324
Plan sponsor’s address 100 FARMERS BANK SQUARE, SUITE 300, GEORGETOWN, KY, 40324

Plan administrator’s name and address

Administrator’s EIN 943059315
Plan administrator’s name VASCOR LTD
Plan administrator’s address 100 FARMERS BANK SQUARE, SUITE 300, GEORGETOWN, KY, 40324
Administrator’s telephone number 5028680277

Number of participants as of the end of the plan year

Active participants 223
Retired or separated participants receiving benefits 4
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-09
Name of individual signing JINNY DAUGHERTY
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Officer

Name Role
Krystal Maguire Officer

President

Name Role
Jinny Daugherty President

Secretary

Name Role
David Glauber Secretary

Treasurer

Name Role
Brian Harrelson Treasurer

Director

Name Role
Hajime Furukawa Director
Tomonori Kono Director
Michael C. Pilver Director
Thad C. Bedard Director

Filings

Name File Date
Annual Report 2024-05-30
Annual Report Amendment 2023-05-30
Annual Report 2023-05-12
Annual Report 2022-05-19
Annual Report 2021-06-14
Annual Report 2020-06-18
Annual Report 2019-05-23
Annual Report 2018-06-19
Annual Report 2017-06-08
Annual Report 2016-06-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
949444 Interstate 2024-03-25 32107155 2023 27 1 Auth. For Hire
Legal Name VASCOR LTD
DBA Name -
Physical Address 100 FARMERS BANK DRIVE SUITE 300, GEORGETOWN, KY, 40324, US
Mailing Address 100 FARMERS BANK SUITE 300, GEORGETOWN, KY, 40324, US
Phone (502) 868-0277
Fax (502) 863-6590
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 33.17 $73,942 $36,971 93 10 2019-05-29 Final
GIA/BSSC Inactive 33.17 $167,687 $75,000 93 10 2019-05-29 Final
STIC/BSSC Inactive 32.70 $56,819 $27,500 66 0 2016-12-07 Final
GIA/BSSC Inactive 33.01 $99,764 $25,000 92 10 2016-12-07 Final
STIC/BSSC Inactive 33.11 $0 $27,910 70 0 2014-03-26 Final
GIA/BSSC Inactive 34.55 $0 $25,000 73 3 2013-12-04 Final
STIC/BSSC Inactive 32.07 $0 $29,202 0 0 2012-07-25 Final
GIA/BSSC Inactive 32.32 $0 $25,000 64 4 2012-01-25 Final
GIA/BSSC Inactive 32.07 $0 $25,000 68 2 2010-09-29 Final
STIC/BSSC Inactive 28.44 $0 $8,899 98 0 2010-03-26 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200246 Civil Rights Employment 2002-05-16 remanded to U.S. Agency
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2002-05-16
Termination Date 2002-07-31
Section 1332
Status Terminated

Parties

Name ELLIS
Role Plaintiff
Name VASCOR, LTD.
Role Defendant

Sources: Kentucky Secretary of State