Search icon

VENTURE CONTRACTING, INC.

Company Details

Name: VENTURE CONTRACTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 05 Jan 1994 (31 years ago)
Last Annual Report: 24 Jan 2014 (11 years ago)
Organization Number: 0324780
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 413 HAPPY VALLEY RD., SUITE C, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VENTURE CONTRACTING 401(K) PLAN 2013 611253118 2014-03-28 VENTURE CONTRACTING 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236200
Sponsor’s telephone number 2706511110
Plan sponsor’s address 100 SOUTH BROADWAY, GLASGOW, KY, 42141

Signature of

Role Plan administrator
Date 2014-03-28
Name of individual signing MARTIN EVANS, ERPA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-03-28
Name of individual signing MARTIN EVANS, ERPA
Valid signature Filed with authorized/valid electronic signature
VENTURE CONTRACTING 401(K) PLAN 2012 611253118 2013-07-27 VENTURE CONTRACTING 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236200
Sponsor’s telephone number 2706511110
Plan sponsor’s address 100 SOUTH BROADWAY, GLASGOW, KY, 42141

Signature of

Role Plan administrator
Date 2013-07-27
Name of individual signing CHARLES DURKOT, EA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-27
Name of individual signing CHARLES DURKOT, EA
Valid signature Filed with authorized/valid electronic signature
VENTURE CONTRACTING 401(K) PLAN 2011 611253118 2012-07-24 VENTURE CONTRACTING 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236200
Sponsor’s telephone number 2706511110
Plan sponsor’s address 100 SOUTH BROADWAY, GLASGOW, KY, 42141

Plan administrator’s name and address

Administrator’s EIN 611253118
Plan administrator’s name VENTURE CONTRACTING
Plan administrator’s address 100 SOUTH BROADWAY, GLASGOW, KY, 42141
Administrator’s telephone number 2706511110

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing CHARLES DURKOT, EA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-24
Name of individual signing CHARLES DURKOT, EA
Valid signature Filed with authorized/valid electronic signature
VENTURE CONTRACTING 401(K) PLAN 2010 611253118 2011-07-27 VENTURE CONTRACTING 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236200
Sponsor’s telephone number 2706511110
Plan sponsor’s address 100 SOUTH BROADWAY, GLASGOW, KY, 42141

Plan administrator’s name and address

Administrator’s EIN 611253118
Plan administrator’s name VENTURE CONTRACTING
Plan administrator’s address 100 SOUTH BROADWAY, GLASGOW, KY, 42141
Administrator’s telephone number 2706511110

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing CHARLES DURKOT, EA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-27
Name of individual signing CHARLES DURKOT, EA
Valid signature Filed with authorized/valid electronic signature
VENTURE CONTRACTING 401(K) PLAN 2009 611253118 2010-07-30 VENTURE CONTRACTING 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236200
Sponsor’s telephone number 2706511110
Plan sponsor’s address 100 SOUTH BROADWAY, GLASGOW, KY, 42141

Plan administrator’s name and address

Administrator’s EIN 611253118
Plan administrator’s name VENTURE CONTRACTING
Plan administrator’s address 100 SOUTH BROADWAY, GLASGOW, KY, 42141
Administrator’s telephone number 2706511110

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing CHARLES DURKOT, EA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-30
Name of individual signing CHARLES DURKOT, EA
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JOHN BORDERS Registered Agent

President

Name Role
Daryl N. Wheeler President

Secretary

Name Role
John W. Borders Secretary

Director

Name Role
Daryl N. Wheeler Director
John W. Borders Director
J. NICK SPIEGL, JR. Director
JOHN W. BORDERS Director
DARYL N. WHEELER Director
AARON WICKER Director

Incorporator

Name Role
J. NICK SPIEGL, JR. Incorporator
JOHN W. BORDERS Incorporator
DARYL N. WHEELER Incorporator
AARON WICKER Incorporator

Filings

Name File Date
Administrative Dissolution Return 2015-10-06
Administrative Dissolution 2015-09-12
Sixty Day Notice Return 2015-07-29
Registered Agent name/address change 2014-01-24
Principal Office Address Change 2014-01-24
Annual Report 2014-01-24
Annual Report 2013-01-10
Annual Report 2012-01-17
Annual Report 2011-02-01
Annual Report 2010-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314957630 0452110 2012-11-20 1915 E. HWY 60, HARNED, KY, 40144
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2012-11-20
Case Closed 2012-11-20
313576522 0452110 2009-10-26 301 MILLERSTOWN RD, CLARKSON, KY, 42726
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2009-10-26
Case Closed 2010-01-20

Related Activity

Type Inspection
Activity Nr 313576530

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2009-12-03
Abatement Due Date 2009-12-09
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
312615271 0452110 2009-07-14 2303 TOMBLINSON RD, BOWLING GREEN, KY, 42103
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-07-14
Case Closed 2009-07-14
312613581 0452110 2009-02-16 2002 N JACKSON HWY, GLASGOW, KY, 42141
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-02-16
Case Closed 2009-02-16
311291538 0452110 2007-11-20 S CARROLLTON RD, CENTRAL CITY, KY, 42330
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-11-20
Case Closed 2008-10-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260250 A01
Issuance Date 2008-03-06
Abatement Due Date 2008-03-12
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2008-03-19
Final Order 2008-08-04
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B04 I
Issuance Date 2008-03-06
Abatement Due Date 2008-03-12
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 2008-03-19
Final Order 2008-08-04
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01 I
Issuance Date 2008-03-06
Abatement Due Date 2008-03-12
Initial Penalty 1500.0
Contest Date 2008-03-19
Final Order 2008-08-04
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2008-03-06
Abatement Due Date 2008-03-12
Initial Penalty 1500.0
Contest Date 2008-03-19
Final Order 2008-08-04
Nr Instances 1
Nr Exposed 3
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-03-06
Abatement Due Date 2008-03-12
Initial Penalty 750.0
Contest Date 2008-03-19
Final Order 2008-08-04
Nr Instances 1
Nr Exposed 3
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2008-03-06
Abatement Due Date 2008-03-12
Contest Date 2008-03-19
Final Order 2008-08-04
Nr Instances 1
Nr Exposed 3
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2008-03-06
Abatement Due Date 2008-03-12
Initial Penalty 750.0
Contest Date 2008-03-19
Final Order 2008-08-04
Nr Instances 1
Nr Exposed 3
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260451 E01 I
Issuance Date 2008-03-06
Abatement Due Date 2008-03-12
Current Penalty 1500.0
Final Order 2008-08-04
Nr Instances 1
Nr Exposed 3
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2008-03-06
Abatement Due Date 2008-03-12
Final Order 2008-08-04
Nr Instances 1
Nr Exposed 3
Citation ID 01008A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-03-06
Abatement Due Date 2008-03-12
Current Penalty 750.0
Final Order 2008-08-04
Nr Instances 1
Nr Exposed 3
Citation ID 01008B
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2008-03-06
Abatement Due Date 2008-03-12
Final Order 2008-08-04
Nr Instances 1
Nr Exposed 3
Citation ID 01008C
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2008-03-06
Abatement Due Date 2008-03-12
Final Order 2008-08-04
Nr Instances 1
Nr Exposed 3
309579688 0452110 2006-05-18 870 INDIAN DR, COLUMBIA, KY, 42728
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-06-08
Case Closed 2007-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2006-07-25
Abatement Due Date 2006-05-18
Initial Penalty 1500.0
Contest Date 2006-07-31
Final Order 2007-02-06
Nr Instances 1
Nr Exposed 4
308397488 0452110 2005-02-15 4601 NEW SALEM RD, GLASGOW, KY, 42141
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-02-15
Case Closed 2005-02-15
307076182 0452110 2003-11-07 531 E HWY 90 BYPASS, MONTICELLO, KY, 42633
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-11-07
Case Closed 2004-02-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260035 A
Issuance Date 2004-01-06
Abatement Due Date 2004-02-09
Nr Instances 1
Nr Exposed 20
302078340 0452110 1999-02-04 PARK CITY ELEM SCHOOL, PARK CITY, KY, 42160
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-02-05
Case Closed 1999-02-05
302085469 0452110 1999-01-28 100 ACADEMIC WAY, GRAYSON, KY, 41133
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-02-03
Case Closed 1999-02-03
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-01-30
Case Closed 1997-01-30

Sources: Kentucky Secretary of State