Name: | STARDUST VENTURES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Sep 2007 (17 years ago) |
Organization Date: | 28 Sep 2007 (17 years ago) |
Last Annual Report: | 03 Mar 2015 (10 years ago) |
Managed By: | Managers |
Organization Number: | 0674567 |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 110 STARDUST AVE., MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GARY W. NAPIER | Registered Agent |
Name | Role |
---|---|
BRUCE CHESNUT | Manager |
BILL JASPER | Manager |
TERRY AFF | Manager |
Name | Role |
---|---|
GARY W. NAPIER | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-03-03 |
Annual Report | 2014-05-16 |
Annual Report | 2013-02-06 |
Annual Report | 2012-06-22 |
Annual Report | 2011-02-16 |
Annual Report | 2010-03-09 |
Amendment | 2009-05-20 |
Principal Office Address Change | 2009-02-25 |
Annual Report | 2009-01-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316920362 | 0452110 | 2013-11-15 | 110 STARDUST AVENUE, MONTICELLO, KY, 42633 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 203334552 |
Health | Yes |
Type | Complaint |
Activity Nr | 208777425 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100134 D01IV |
Issuance Date | 2014-02-20 |
Abatement Due Date | 2014-03-10 |
Current Penalty | 1950.0 |
Initial Penalty | 1950.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100134 F01 |
Issuance Date | 2014-02-20 |
Abatement Due Date | 2014-03-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2010-05-25 |
Case Closed | 2010-09-22 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 2010-06-14 |
Abatement Due Date | 2010-07-15 |
Current Penalty | 625.0 |
Initial Penalty | 625.0 |
Nr Instances | 1 |
Nr Exposed | 30 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100179 J02 |
Issuance Date | 2010-06-14 |
Abatement Due Date | 2010-07-15 |
Current Penalty | 625.0 |
Initial Penalty | 625.0 |
Nr Instances | 1 |
Nr Exposed | 30 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100179 J03 |
Issuance Date | 2010-06-14 |
Abatement Due Date | 2010-07-15 |
Nr Instances | 1 |
Nr Exposed | 30 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2010-06-14 |
Abatement Due Date | 2010-06-18 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100178 Q07 |
Issuance Date | 2010-06-14 |
Abatement Due Date | 2010-06-18 |
Nr Instances | 1 |
Nr Exposed | 30 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100179 B05 |
Issuance Date | 2010-06-14 |
Abatement Due Date | 2010-07-15 |
Nr Instances | 1 |
Nr Exposed | 30 |
Sources: Kentucky Secretary of State