Search icon

LAD REAL ESTATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAD REAL ESTATE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1996 (29 years ago)
Organization Date: 27 Dec 1996 (29 years ago)
Last Annual Report: 09 Jul 2024 (a year ago)
Organization Number: 0426096
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: 1260 BYPASS SOUTH, LAWRENCEBURG, KY 40342
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
LOIS D HYATT Incorporator

Vice President

Name Role
Mark Todd Hyatt Vice President

Director

Name Role
Mark Todd Hyatt Director
Lois Ann Disponett Director

Registered Agent

Name Role
MARK TODD HYATT Registered Agent

President

Name Role
Lois D Hyatt President

Secretary

Name Role
Mark Todd Hyatt Secretary

Unique Entity ID

CAGE Code:
7E0L9
UEI Expiration Date:
2019-12-09

Business Information

Doing Business As:
LOIS ANN DISPONETT REAL ESTATE
Division Name:
LAD REAL ESTATE INC.
Activation Date:
2018-12-09
Initial Registration Date:
2015-06-11

Commercial and government entity program

CAGE number:
7E0L9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2023-12-10

Contact Information

POC:
MARK T. HYATT
Corporate URL:
www.disponettrealestate.com

Form 5500 Series

Employer Identification Number (EIN):
311489001
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
LOIS ANN DISPONETT REAL ESTATE Inactive 2024-12-12

Filings

Name File Date
Annual Report 2024-07-09
Annual Report 2023-04-21
Annual Report 2022-03-05
Annual Report 2021-05-24
Annual Report 2020-06-10

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87421.27
Total Face Value Of Loan:
87421.27
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87400.00
Total Face Value Of Loan:
87400.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$87,421.27
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,421.27
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$88,052.65
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $87,417.27
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$87,400
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$88,130.76
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $87,400

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State