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 (2 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

Sole Officer

Name Role
CHARLES L DAVIS JR Sole Officer

Incorporator

Name Role
LADY EVELYN BOOTH, ESQ. Incorporator

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
Annual Report 2020-05-13
Annual Report 2019-05-29
Annual Report 2018-04-24
Annual Report 2017-06-14
Annual Report 2016-06-02

Mines

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

Parties

Name J & M Leasing Inc
Role Operator
Start Date 1991-02-05
Name Harlan Wallins Coal Company Inc
Role Operator
Start Date 1984-09-01
End Date 1988-01-05
Name Harlan Wallins Coal Company Inc
Role Operator
Start Date 1989-03-02
End Date 1989-08-10
Name Blue Ridge Coal Company
Role Operator
Start Date 1988-04-07
End Date 1989-03-01
Name Lad Enterprises Inc
Role Operator
Start Date 1988-01-06
End Date 1988-04-06
Name Dass Coal Company Inc
Role Operator
Start Date 1989-08-11
End Date 1991-02-04
Name Johnson James
Role Current Controller
Start Date 1991-02-05
Name J & M Leasing Inc
Role Current Operator

Sources: Kentucky Secretary of State