Search icon

VENTURE ONE CONSTRUCTION, INC.

Company Details

Name: VENTURE ONE CONSTRUCTION, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2002 (23 years ago)
Authority Date: 04 Jan 2002 (23 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0528297
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: 1000 FORD CIRCLE, SUITE A, MILFORD, OH 45150
Place of Formation: NORTH CAROLINA

Registered Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Registered Agent

President

Name Role
George J Kovach III President

Secretary

Name Role
George J Kovach III Secretary

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-21
Annual Report 2022-05-02
Principal Office Address Change 2021-02-09
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-04-11
Annual Report 2017-04-24
Annual Report 2016-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313615031 0452110 2009-08-12 301 LEONARDWOOD RD, FRANKFORT, KY, 40601
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2009-08-12
Case Closed 2009-08-12

Related Activity

Type Inspection
Activity Nr 313615049
310656814 0452110 2007-03-13 524 MARSAILLES RD, VERSAILLES, KY, 40383
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-03-13
Case Closed 2007-03-13
309218089 0452110 2005-10-17 7463 DIXIE HWY, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-10-17
Case Closed 2005-10-17
307557165 0452110 2004-05-14 1856 PLAUDIT PLACE, LEXINGTON, KY, 40509
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-05-19
Case Closed 2004-08-23

Related Activity

Type Inspection
Activity Nr 307557140

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2004-07-15
Abatement Due Date 2004-07-21
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 9

Sources: Kentucky Secretary of State