Name: | A. D. VENABLE CONSTRUCTION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Jan 2005 (20 years ago) |
Organization Date: | 24 Jan 2005 (20 years ago) |
Last Annual Report: | 29 Aug 2014 (11 years ago) |
Managed By: | Managers |
Organization Number: | 0604222 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 123 GREENSIDE DRIVE, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANTHONY D. VENABLE | Registered Agent |
Name | Role |
---|---|
Anthony Dale Venable | Manager |
Name | Role |
---|---|
ANTHONY D. VENABLE | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Reinstatement Certificate of Existence | 2014-08-29 |
Reinstatement | 2014-08-29 |
Reinstatement Approval Letter Revenue | 2014-08-29 |
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-03-10 |
Annual Report | 2011-02-09 |
Annual Report | 2010-09-09 |
Annual Report | 2009-01-18 |
Annual Report | 2008-01-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308730811 | 0452110 | 2005-05-05 | 4285 SLATE BRANCH RD, SOMERSET, KY, 42501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 101868057 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2005-06-10 |
Abatement Due Date | 2005-06-16 |
Current Penalty | 4000.0 |
Initial Penalty | 4000.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19040039 A |
Issuance Date | 2005-06-10 |
Abatement Due Date | 2005-05-05 |
Current Penalty | 750.0 |
Initial Penalty | 3250.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State