Search icon

SILVER OAKS VENTURES, LLC

Company Details

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

Registered Agent

Name Role
JONATHAN M. LEWIS Registered Agent

Member

Name Role
Jonathan Lewis Member

Organizer

Name Role
JONATHAN M. LEWIS Organizer

Filings

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

USAspending Awards. Financial Assistance

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
Recipient SILVER OAKS VENTURES LLC
Recipient Name Raw SILVER OAKS VENTURES LLC
Recipient DUNS 091285879
Recipient Address SALT LICK, BATH, KENTUCKY, 40371-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding -6750.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10E6113734520002 Small Business Administration 59.016 - SURETY BOND GUARANTEES No data No data PROJECT DESCRIPTION UNAVAILABLE; CONTRACTOR PRIMARY NAICS: 237110 - XXXXXXXXXXXXXX
Recipient SILVER OAKS VENTURES LLC
Recipient Name Raw SILVER OAKS VENTURES LLC
Recipient DUNS 091285879
Recipient Address SALT LICK, BATH, KENTUCKY, 40371-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding -14400.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10E6113734520001 Small Business Administration 59.016 - SURETY BOND GUARANTEES No data No data PIPELINE
Recipient SILVER OAKS VENTURES LLC
Recipient Name Raw SILVER OAKS VENTURES LLC
Recipient DUNS 091285879
Recipient Address SALT LICK, BATH, KENTUCKY, 40371-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding -4950.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312612351 0452110 2009-02-11 310 ETHEL DR, NICHOLASVILLE, KY, 40356
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-02-23
Case Closed 2009-06-22

Related Activity

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
310119433 0452110 2007-02-12 NORTHWEST CORNER OF HWY 25 & 627, RICHMOND, KY, 40475
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
310119375 0452110 2006-12-14 NORTHWEST CORNER OF HWY 25 & 627, RICHMOND, KY, 40475
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