Search icon

STARDUST VENTURES, LLC

Company Details

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

Registered Agent

Name Role
GARY W. NAPIER Registered Agent

Manager

Name Role
BRUCE CHESNUT Manager
BILL JASPER Manager
TERRY AFF Manager

Organizer

Name Role
GARY W. NAPIER Organizer

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316920362 0452110 2013-11-15 110 STARDUST AVENUE, MONTICELLO, KY, 42633
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2014-01-31
Case Closed 2014-03-11

Related Activity

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
313572570 0452110 2010-03-10 110 STARDUST AVE, MONTICELLO, KY, 42633
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