Search icon

AMERICAN VENTURE INDUSTRIAL CO.

Headquarter

Company Details

Name: AMERICAN VENTURE INDUSTRIAL CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Dec 1993 (31 years ago)
Organization Date: 02 Dec 1993 (31 years ago)
Last Annual Report: 05 Feb 2025 (3 months ago)
Organization Number: 0323320
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 131 DEWEY DR, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN VENTURE INDUSTRIAL CO., MISSISSIPPI 1338109 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN VENTURE INDUSTRIAL CBS BENEFIT PLAN 2023 611250956 2024-12-30 AMERICAN VENTURE INDUSTRIAL 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 238100
Sponsor’s telephone number 8598850496
Plan sponsor’s address 131 DEWEY DRIVE, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
AMERICAN VENTURE INDUSTRIAL CBS BENEFIT PLAN 2022 611250956 2023-12-27 AMERICAN VENTURE INDUSTRIAL 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 238100
Sponsor’s telephone number 8598850496
Plan sponsor’s address 131 DEWEY DRIVE, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
AMERICAN VENTURE INDUSTRIAL CBS BENEFIT PLAN 2021 611250956 2022-12-29 AMERICAN VENTURE INDUSTRIAL 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 238100
Sponsor’s telephone number 8598850496
Plan sponsor’s address 131 DEWEY DRIVE, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
AMERICAN VENTURE INDUSTRIAL CBS BENEFIT PLAN 2021 611250956 2022-12-29 AMERICAN VENTURE INDUSTRIAL 4
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 238100
Sponsor’s telephone number 8598850496
Plan sponsor’s address 131 DEWEY DRIVE, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
AMERICAN VENTURE INDUSTRIAL CBS BENEFIT PLAN 2020 611250956 2021-12-14 AMERICAN VENTURE INDUSTRIAL 4
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 238100
Sponsor’s telephone number 8598850496
Plan sponsor’s address 131 DEWEY DRIVE, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
ROBERT G. ENGLISH Registered Agent

Director

Name Role
MATTHEW T. WINKLER Director

Incorporator

Name Role
MATTHEW T. WINKLER Incorporator

President

Name Role
Robert G English President

Secretary

Name Role
Gabriel A Duvall Secretary

Treasurer

Name Role
Gabriel A Duvall Treasurer

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-04-11
Annual Report 2017-04-21
Annual Report 2016-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123818320 0452110 1995-08-03 252 BLUE SKY PKY., LEXINGTON, KY, 40509
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-08-03
Case Closed 1995-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8742178306 2021-01-30 0457 PPS 131 Dewey Dr, Nicholasville, KY, 40356-9709
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 597600
Loan Approval Amount (current) 597600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-9709
Project Congressional District KY-06
Number of Employees 33
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 601251.09
Forgiveness Paid Date 2021-09-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
924625 Interstate 2024-05-29 10000 2021 3 3 Private(Property)
Legal Name AMERICAN VENTURE INDUSTRIAL
DBA Name -
Physical Address 131 DEWEY DRIVE, NICHOLASVILLE, KY, 40356, US
Mailing Address 131 DEWEY DRIVE, NICHOLASVILLE, KY, 40356, US
Phone (859) 885-0496
Fax (859) 885-0605
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 3
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection CV43094449
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2024-11-01
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit D0F779
License state of the main unit KY
Vehicle Identification Number of the main unit 1HTKHPVK8NH762895
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection CV44585306
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2024-10-18
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit DOF779
License state of the main unit KY
Vehicle Identification Number of the main unit 1HTKHPVK8NH762895
Decal number of the main unit 34672301
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection PSC0650454
State abbreviation that indicates the state the inspector is from WV
The date of the inspection 2024-10-17
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred WV
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit GMC
License plate of the main unit D0F779
License state of the main unit KY
Vehicle Identification Number of the main unit 1HTKHPVK8NH762895
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Sources: Kentucky Secretary of State