Search icon

VANGENT, INC.

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
Registered Agent name/address change 2010-04-08
Annual Report 2009-06-01
Principal Office Address Change 2008-06-10
Annual Report 2008-05-28
Statement of Change 2007-10-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311293914 0452110 2008-01-04 14892 N US HWY 25E STE 4, CORBIN, KY, 40701
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-01-04
Case Closed 2008-01-04

Related Activity

Type Complaint
Activity Nr 206343261
Safety Yes
309217941 0452110 2005-11-04 14892 N HWY 25 E STE 4, CORBIN, KY, 40701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-11-09
Case Closed 2005-11-09

Related Activity

Type Complaint
Activity Nr 205278088
Health Yes

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000093 Civil Rights Employment 2010-03-30 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 654000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2010-03-30
Termination Date 2011-06-07
Date Issue Joined 2010-04-05
Section 1441
Sub Section ED
Status Terminated

Parties

Name TAYLOR
Role Plaintiff
Name VANGENT, INC.
Role Defendant

Sources: Kentucky Secretary of State