Search icon

A. D. VENABLE CONSTRUCTION, LLC

Company Details

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

Registered Agent

Name Role
ANTHONY D. VENABLE Registered Agent

Manager

Name Role
Anthony Dale Venable Manager

Organizer

Name Role
ANTHONY D. VENABLE Organizer

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308730811 0452110 2005-05-05 4285 SLATE BRANCH RD, SOMERSET, KY, 42501
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2005-05-27
Case Closed 2005-09-09

Related Activity

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