Search icon

Vanguard Logistics, Inc

Company Details

Name: Vanguard Logistics, Inc
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Mar 2018 (7 years ago)
Organization Date: 01 Apr 2018 (7 years ago)
Authority Date: 24 Mar 2018 (7 years ago)
Organization Number: 1015717
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 1207 Holsworth Ln, Louisville, KY 40222
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent
Daniel Edward Warren Registered Agent

Authorized Rep

Name Role
Andre Guess Authorized Rep

Officer

Name Role
Daniel Edward Warren Officer

President

Name Role
Daniel Edward Warren President

Filings

Name File Date
Revocation of Certificate of Authority 2019-10-16

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6727.00
Total Face Value Of Loan:
6727.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6727
Current Approval Amount:
6727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6767.71

Sources: Kentucky Secretary of State