Search icon

VANGENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VANGENT, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Feb 2005 (20 years ago)
Authority Date: 09 Feb 2005 (20 years ago)
Last Annual Report: 16 May 2013 (12 years ago)
Organization Number: 0605719
Principal Office: GDIT LEGAL DEPARTMENT , 3211 JERMANTOWN ROAD, FAIRFAX, VA 22030
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
S. Daniel Johnson President

Secretary

Name Role
Julie P. Aslaksen Secretary

Treasurer

Name Role
David H. Fogg Treasurer

Director

Name Role
Gregory S. Gallopoulos Director

Former Company Names

Name Action
PEARSON GOVERNMENT SOLUTIONS, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2014-01-29
Annual Report 2013-05-16
Annual Report 2012-06-20
Annual Report 2011-04-22
Annual Report 2010-05-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-01-04
Type:
Complaint
Address:
14892 N US HWY 25E STE 4, CORBIN, KY, 40701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-11-04
Type:
Complaint
Address:
14892 N HWY 25 E STE 4, CORBIN, KY, 40701
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2010-03-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
TAYLOR
Party Role:
Plaintiff
Party Name:
VANGENT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KJDA - Kentucky Jobs Development Act Inactive 9.78 $279,800 $139,900 329 128 2005-05-26 Prelim

Sources: Kentucky Secretary of State