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 |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Registered Agent |
Name | Role |
---|---|
George J Kovach III | President |
Name | Role |
---|---|
George J Kovach III | Secretary |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313615031 | 0452110 | 2009-08-12 | 301 LEONARDWOOD RD, FRANKFORT, KY, 40601 | |||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 313615049 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2007-03-13 |
Case Closed | 2007-03-13 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2005-10-17 |
Case Closed | 2005-10-17 |
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