Search icon

Venture, Inc.

Company Details

Name: Venture, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 15 Mar 2005 (20 years ago)
Business ID: 869453
ZIP code: 39213
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 2441 Bailey Ave.Jackson, MS 39213

Agent

Name Role Address
Daniel K. Myers Agent 1118 Annandale Drive, Madison, MS 39110

Incorporator

Name Role Address
Huffman, Tony Incorporator 497 Keywood Circle, Suite A, Flowood, MS 39232

Director

Name Role Address
Daniel K. Myers Director 1118 Annandale Drive, Madison, MS 39110

President

Name Role Address
Daniel K. Myers President 1118 Annandale Drive, Madison, MS 39110

Filings

Type Status Filed Date Description
Annual Report Filed 2024-03-12 Annual Report For Venture, Inc.
Annual Report Filed 2023-04-13 Annual Report For Venture, Inc.
Amendment Form Filed 2022-08-26 Amendment For Venture, Inc.
Annual Report Filed 2022-02-14 Annual Report For Venture, Inc.
Annual Report Filed 2021-02-11 Annual Report For Venture, Inc.
Annual Report Filed 2020-03-05 Annual Report For Venture, Inc.
Annual Report Filed 2019-03-14 Annual Report For Venture, Inc.
Annual Report Filed 2018-05-09 Annual Report For Venture, Inc.
Reinstatement Filed 2017-01-17 Reinstatement For Venture, Inc.
Admin Dissolution Filed 2016-11-30 Admin Dissolution

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345673404 0419400 2021-12-07 1411 ELLIS AVE, JACKSON, MS, 39204
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-12-07
Emphasis N: COVID-19, P: COVID-19
Case Closed 2023-03-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2022-04-12
Abatement Due Date 2022-05-13
Current Penalty 1491.6
Initial Penalty 2486.0
Final Order 2022-05-16
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): (a) Facility - On or about 12/7/2021, the employer did not develop a written hazard communication program for employees exposed to hazardous chemicals including propane, bleach, Ecolab Chlorinated Cleaner, Ecolab Block Whitener, and Kay Quat II disinfectant.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2022-04-12
Abatement Due Date 2022-05-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-05-16
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s) (a) Facility - On or about 12/7/2021 the employer did not ensure that all safety data sheets were readily accessible to employees for Chlorinated Cleaner, Block Whitener, propane, or Kay Quat II disinfectant.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2022-04-12
Abatement Due Date 2022-05-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-05-16
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1):Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Facility - On or about 12/7/2021, the employer did not provide effective training on hazardous chemicals to employees who were exposed to substances such as propane, bleach, Ecolab Chlorinated Cleaner, Ecolab Block Whitener, and Kay Quat II disinfectant.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1889547110 2020-04-10 0470 PPP 2648 RIDGEWOOD RD, Suite C, JACKSON, MS, 39216-4903
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 607400
Loan Approval Amount (current) 607400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSON, HINDS, MS, 39216-4903
Project Congressional District MS-03
Number of Employees 125
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 611078.14
Forgiveness Paid Date 2020-11-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200808 Civil Rights Employment 2012-11-30 other
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-11-30
Termination Date 2013-04-10
Date Issue Joined 2012-12-10
Section 1983
Sub Section CV
Status Terminated

Parties

Name NELSON
Role Plaintiff
Name Venture, Inc.
Role Defendant
1400737 Insurance 2015-04-15 settled
Circuit Fifth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-04-15
Termination Date 2015-10-28
Date Issue Joined 2015-04-15
Section 2201
Sub Section DJ
Status Terminated

Parties

Name MARKEL AMERICAN INSURANCE COMP
Role Plaintiff
Name Venture, Inc.
Role Defendant
1300640 Civil Rights Employment 2013-10-11 motion before trial
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 3
Filing Date 2013-10-11
Termination Date 2014-11-04
Date Issue Joined 2014-06-19
Section 1331
Sub Section CV
Status Terminated

Parties

Name CROZIER,
Role Plaintiff
Name Venture, Inc.
Role Defendant
1100596 Civil Rights Employment 2011-09-26 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2011-09-26
Termination Date 2013-11-22
Date Issue Joined 2012-07-11
Section 2000
Sub Section SX
Status Terminated

Parties

Name EQUAL EMPLOYMENT OPPORT,
Role Plaintiff
Name Venture, Inc.
Role Defendant
1200355 Insurance 2012-05-21 voluntarily
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-05-21
Termination Date 2013-10-15
Date Issue Joined 2012-06-13
Section 1332
Sub Section IN
Status Terminated

Parties

Name Venture, Inc.
Role Plaintiff
Name SCOTTSDALE INDEMNITY COMPANY
Role Defendant
1400737 Insurance 2014-09-18 statistical closing
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-09-18
Termination Date 2014-12-16
Date Issue Joined 2014-09-25
Section 2201
Sub Section DJ
Status Terminated

Parties

Name MARKEL AMERICAN INSURANCE COMP
Role Plaintiff
Name Venture, Inc.
Role Defendant
1500131 Civil Rights Employment 2015-02-25 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-02-25
Termination Date 2015-09-28
Date Issue Joined 2015-03-06
Section 2000
Sub Section SX
Status Terminated

Parties

Name LYONS
Role Plaintiff
Name Venture, Inc.
Role Defendant

Date of last update: 27 Mar 2025

Sources: Mississippi Secretary of State