Search icon

VANGUARD CONTRACTORS LLC

Headquarter

Company Details

Name: VANGUARD CONTRACTORS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Oct 2006 (19 years ago)
Organization Date: 12 Oct 2006 (19 years ago)
Last Annual Report: 20 Nov 2019 (6 years ago)
Managed By: Managers
Organization Number: 0648940
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 218 NORTH 5TH STREET, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Manager

Name Role
ERIC WATTS Manager

Organizer

Name Role
DAVID BELT Organizer

Registered Agent

Name Role
ERIC WATTS Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
897272
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
897274
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
907797
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
75089F
State:
ALASKA
Type:
Headquarter of
Company Number:
106455
State:
ALASKA
Type:
Headquarter of
Company Number:
000-612-275
State:
ALABAMA
Type:
Headquarter of
Company Number:
3538734
State:
NEW YORK
Type:
Headquarter of
Company Number:
20031368801
State:
COLORADO
Type:
Headquarter of
Company Number:
LLC_02112515
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_62020237
State:
ILLINOIS
Type:
Headquarter of
Company Number:
M07000000851
State:
FLORIDA
Type:
Headquarter of
Company Number:
F01000001295
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
205542921
Plan Year:
2017
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
45
Sponsors Telephone Number:

Former Company Names

Name Action
VANGUARD CONTRACTORS II, LLC Old Name
VANGUARD CONTRACTORS, INC. Merger
HARPER CONTRACTORS, INC. Old Name

Assumed Names

Name Status Expiration Date
ABSHER VANGUARD Inactive 2021-09-14

Filings

Name File Date
Administrative Dissolution Return 2020-12-16
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-08-24
Reinstatement 2019-11-20
Reinstatement Certificate of Existence 2019-11-20

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-11-20
Type:
Unprog Rel
Address:
3005 OLD HUSBAND RD, PADUCAH, KY, 42001
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-08-12
Type:
Prog Related
Address:
16TH & BASTOGNE, 700 BLOCK, FORT CAMPBELL, KY, 42223
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-08-12
Type:
Unprog Rel
Address:
16TH & BASTOGNE, 700 BLOCK, FORT CAMPBELL, KY, 42223
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-08-23
Type:
Planned
Address:
201 EAST MAIN STREET, CALHOUN, KY, 42327
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-03-21
Type:
Referral
Address:
16TH & BASTOGNE, 700 BLOCK, FORT CAMPBELL, KY, 42223
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State