Name: | SILVER OAKS VENTURES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Jun 2000 (25 years ago) |
Organization Date: | 28 Jun 2000 (25 years ago) |
Last Annual Report: | 17 Feb 2014 (11 years ago) |
Managed By: | Members |
Organization Number: | 0497001 |
ZIP code: | 40371 |
City: | Salt Lick, Sudith |
Primary County: | Bath County |
Principal Office: | PO BOX 243, 11298 US 60 E, SALT LICK, KY 40371 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JONATHAN M. LEWIS | Registered Agent |
Name | Role |
---|---|
Jonathan Lewis | Member |
Name | Role |
---|---|
JONATHAN M. LEWIS | Organizer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2015-10-06 |
Administrative Dissolution | 2015-09-12 |
Sixty Day Notice Return | 2015-07-29 |
Annual Report | 2014-02-17 |
Annual Report | 2013-01-10 |
Annual Report | 2012-07-11 |
Annual Report | 2011-03-16 |
Annual Report | 2010-04-07 |
Principal Office Address Change | 2009-04-01 |
Annual Report | 2009-03-19 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10E6113734520003 | Small Business Administration | 59.016 - SURETY BOND GUARANTEES | No data | No data | PROJECT DESCRIPTION UNAVAILABLE; CONTRACTOR PRIMARY NAICS: 237110 - XXXXXXXXXXXXXX | |||||||||||||||||||
|
||||||||||||||||||||||||
10E6113734520002 | Small Business Administration | 59.016 - SURETY BOND GUARANTEES | No data | No data | PROJECT DESCRIPTION UNAVAILABLE; CONTRACTOR PRIMARY NAICS: 237110 - XXXXXXXXXXXXXX | |||||||||||||||||||
|
||||||||||||||||||||||||
10E6113734520001 | Small Business Administration | 59.016 - SURETY BOND GUARANTEES | No data | No data | PIPELINE | |||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312612351 | 0452110 | 2009-02-11 | 310 ETHEL DR, NICHOLASVILLE, KY, 40356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202844106 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260652 A01 |
Issuance Date | 2009-04-03 |
Abatement Due Date | 2009-04-09 |
Current Penalty | 3000.0 |
Initial Penalty | 6000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2009-04-03 |
Abatement Due Date | 2009-04-09 |
Current Penalty | 1500.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2007-02-12 |
Case Closed | 2007-02-12 |
Related Activity
Type | Inspection |
Activity Nr | 310119375 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2007-01-24 |
Case Closed | 2007-03-29 |
Related Activity
Type | Referral |
Activity Nr | 202693206 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 D |
Issuance Date | 2007-02-08 |
Abatement Due Date | 2007-02-14 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2007-02-08 |
Abatement Due Date | 2006-12-15 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Sources: Kentucky Secretary of State