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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1538147302 2020-04-28 0457 PPP 1207 HOLSWORTH LN, LOUISVILLE, KY, 40222
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6727
Loan Approval Amount (current) 6727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-2022
Project Congressional District KY-03
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6767.71
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State