Search icon

AULICK VENTURES INC.

Company Details

Name: AULICK VENTURES INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jun 2000 (25 years ago)
Organization Date: 26 Jun 2000 (25 years ago)
Last Annual Report: 21 Apr 2023 (2 years ago)
Organization Number: 0496871
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 111 PATTON COURT, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TIMOTHY AULICK Registered Agent

President

Name Role
TIMOTHY AULICK President

Vice President

Name Role
DAWAYNA AULICK Vice President

Incorporator

Name Role
TIMOTHY AULICK Incorporator

Former Company Names

Name Action
AULICK CHEMICAL SOLUTIONS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2024-10-12
Amendment 2024-02-07
Annual Report 2023-04-21
Annual Report 2022-03-28
Annual Report 2021-07-26
Annual Report 2020-06-30
Annual Report 2019-06-04
Annual Report 2018-05-03
Annual Report 2017-05-04
Annual Report 2016-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317641645 0452110 2014-11-21 111 PATTON CT, NICHOLASVILLE, KY, 40356
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-02-10
Case Closed 2015-05-12

Related Activity

Type Complaint
Activity Nr 209262203
Health Yes
Type Complaint
Activity Nr 209262765
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 2031002
Issuance Date 2015-02-13
Abatement Due Date 2015-03-02
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 203100202
Issuance Date 2015-02-13
Abatement Due Date 2015-02-17
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2015-02-13
Abatement Due Date 2015-02-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2015-02-13
Abatement Due Date 2015-02-23
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2015-02-13
Abatement Due Date 2015-03-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2015-02-13
Abatement Due Date 2015-03-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2015-02-13
Abatement Due Date 2015-03-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2031967100 2020-04-10 0457 PPP 111 PATTON CT, NICHOLASVILLE, KY, 40356-9170
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305200
Loan Approval Amount (current) 305200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-9170
Project Congressional District KY-06
Number of Employees 25
NAICS code 325998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 307768.77
Forgiveness Paid Date 2021-03-08

Sources: Kentucky Secretary of State