Search icon

LAD ENTERPRISES, LLC

Company Details

Name: LAD ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 18 Jan 2001 (24 years ago)
Organization Date: 18 Jan 2001 (24 years ago)
Last Annual Report: 25 Feb 2025 (3 months ago)
Managed By: Managers
Organization Number: 0509048
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40201
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 697, LOUISVILLE, KY 40201
Place of Formation: KENTUCKY

Organizer

Name Role
CHARLES L. DAVIS, JR. Organizer

Manager

Name Role
CHARLES L DAVIS JR Manager

Member

Name Role
ALEXANDER P DAVIS Member

Registered Agent

Name Role
CHARLES L. DAVIS, JR. Registered Agent

Former Company Names

Name Action
LAD INTERIM, LLC Old Name
LAD ENTERPRISES, INC. Merger

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-04-03
Annual Report 2023-03-16
Annual Report 2022-04-13
Annual Report 2021-02-16

Mines

Mine Information

Mine Name:
#1
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
J & M Leasing Inc
Party Role:
Operator
Start Date:
1991-02-05
Party Name:
Harlan Wallins Coal Company Inc
Party Role:
Operator
Start Date:
1984-09-01
End Date:
1988-01-05
Party Name:
Harlan Wallins Coal Company Inc
Party Role:
Operator
Start Date:
1989-03-02
End Date:
1989-08-10
Party Name:
Blue Ridge Coal Company
Party Role:
Operator
Start Date:
1988-04-07
End Date:
1989-03-01
Party Name:
Lad Enterprises Inc
Party Role:
Operator
Start Date:
1988-01-06
End Date:
1988-04-06

Sources: Kentucky Secretary of State