Search icon

VENTURE CONSTRUCTION COMPANY

Company Details

Name: VENTURE CONSTRUCTION COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 1978 (47 years ago)
Authority Date: 14 Feb 1978 (47 years ago)
Last Annual Report: 08 Jan 2025 (3 months ago)
Organization Number: 0086918
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: P O BOX 4175, NORCROSS, GA 300914175
Place of Formation: GEORGIA

Vice President

Name Role
Denise R Smith Vice President

Director

Name Role
E Ray Morris Director
Denis R Smith Director
F. RAY MORRIS Director
L. F. HOLLINGSWORTH Director
BILL K. BRYANT Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
E Ray Morris President

Incorporator

Name Role
CARL H. COFER Incorporator

Filings

Name File Date
Annual Report 2025-01-08
Annual Report 2024-01-10
Annual Report 2023-01-12
Annual Report 2022-01-20
Annual Report 2021-02-05
Annual Report 2020-02-27
Annual Report 2019-01-23
Annual Report 2018-04-06
Annual Report 2017-05-04
Annual Report 2016-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317640050 0452110 2014-09-22 40 RUBY DR., MADISONVILLE, KY, 42431
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2014-09-25
Case Closed 2014-09-25
316919018 0452110 2013-09-24 110 SOUTH DIXIE HIGHWAY, RADCLIFF, KY, 40160
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2014-03-12
Case Closed 2014-04-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2014-03-14
Abatement Due Date 2014-03-18
Current Penalty 2800.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100044 Other Contract Actions 2011-07-18 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 165000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2011-07-18
Termination Date 2012-01-30
Section 1332
Sub Section PR
Status Terminated

Parties

Name ANR EXCAVATING LLC
Role Plaintiff
Name VENTURE CONSTRUCTION COMPANY
Role Defendant

Sources: Kentucky Secretary of State