Search icon

Vanguard Financial Services, LLC

Company Details

Name: Vanguard Financial Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Sep 2013 (12 years ago)
Organization Date: 11 Sep 2013 (12 years ago)
Last Annual Report: 07 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 0866846
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2400 CHAMBER CENTER DR, SUITE 103, FT MITCHELL, KY 41017
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VANGUARD FINANCIAL SERVICES 401(K) PLAN 2019 611180109 2020-03-04 VANGUARD FINANCIAL SERVICES, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 522292
Sponsor’s telephone number 8599579744
Plan sponsor’s address 2400 CHAMBER CENTER DR., SUITE 103, FT. MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2020-03-04
Name of individual signing MICHAEL WARD
Valid signature Filed with authorized/valid electronic signature
VANGUARD FINANCIAL SERVICES 401(K) PLAN 2018 611180109 2019-07-11 VANGUARD FINANCIAL SERVICES, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 522292
Sponsor’s telephone number 8599579744
Plan sponsor’s address 2400 CHAMBER CENTER DR., SUITE 103, FT. MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing MICHAEL WARD
Valid signature Filed with authorized/valid electronic signature
VANGUARD FINANCIAL SERVICES 401(K) PLAN 2017 611180109 2018-06-04 VANGUARD FINANCIAL SERVICES, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 522292
Sponsor’s telephone number 8599579744
Plan sponsor’s address 2400 CHAMBER CENTER DR., SUITE 103, FT. MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2018-06-04
Name of individual signing MICHAEL WARD
Valid signature Filed with authorized/valid electronic signature
VANGUARD FINANCIAL SERVICES 401(K) PLAN 2016 611180109 2017-01-26 VANGUARD FINANCIAL SERVICES, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 522292
Sponsor’s telephone number 8599579744
Plan sponsor’s address 2400 CHAMBER CENTER DR., SUITE 103, FT. MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2017-01-26
Name of individual signing MICHAEL WARD
Valid signature Filed with authorized/valid electronic signature
VANGUARD FINANCIAL SERVICES 401(K) PLAN 2015 611180109 2016-05-18 VANGUARD FINANCIAL SERVICES, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 522292
Sponsor’s telephone number 8599579744
Plan sponsor’s address 2400 CHAMBER CENTER DR., SUITE 103, FT. MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2016-05-18
Name of individual signing MICHAEL WARD
Valid signature Filed with authorized/valid electronic signature
VANGUARD FINANCIAL SERVICES 401(K) PLAN 2014 611180109 2015-01-13 VANGUARD FINANCIAL SERVICES, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 522292
Sponsor’s telephone number 8599579744
Plan sponsor’s address 2400 CHAMBER CENTER DR., SUITE 103, FT. MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2015-01-13
Name of individual signing MICHAEL WARD
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
MIKE WARD Organizer

Member

Name Role
MICHAEL S. WARD Member
J. ROSS MCLAIN Member

Registered Agent

Name Role
CARLO R WESSELS Registered Agent

Filings

Name File Date
Dissolution 2021-07-23
Annual Report 2021-06-07
Annual Report 2020-03-04
Annual Report 2019-06-03
Annual Report 2018-06-07
Annual Report 2017-05-17
Principal Office Address Change 2016-03-08
Reinstatement Certificate of Existence 2016-01-29
Reinstatement 2016-01-29
Reinstatement Approval Letter Revenue 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7534487005 2020-04-07 0457 PPP 2400 CHAMBER CENTER DR, LAKESIDE PARK, KY, 41017-1679
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42900
Loan Approval Amount (current) 42900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKESIDE PARK, KENTON, KY, 41017-1679
Project Congressional District KY-04
Number of Employees 2
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43250.35
Forgiveness Paid Date 2021-02-02
6005208303 2021-01-26 0457 PPS 2400 Chamber Center Dr Ste 103, Lakeside Park, KY, 41017-1679
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46900
Loan Approval Amount (current) 46900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeside Park, KENTON, KY, 41017-1679
Project Congressional District KY-04
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47116.26
Forgiveness Paid Date 2021-07-21

Sources: Kentucky Secretary of State