Search icon

L.A.D., LLC

Company Details

Name: L.A.D., LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 2005 (19 years ago)
Organization Date: 06 Dec 2005 (19 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0627080
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 100 WEST MAIN STREET, STE. 200, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Member

Name Role
Danielle Finkelstein Member

Manager

Name Role
Marc Puil Manager

Organizer

Name Role
ELIZABETH L. MIRRIELEES Organizer

Registered Agent

Name Role
MARK G. ENDERLE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ4-195707 NQ4 Retail Malt Beverage Drink License Active 2024-11-22 2023-03-15 - 2025-11-30 199 N Limestone, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-LD-195708 Quota Retail Drink License Active 2024-11-22 2023-03-15 - 2025-11-30 199 N Limestone, Lexington, Fayette, KY 40507

Assumed Names

Name Status Expiration Date
LE DEAUVILLE RESTAURANT Inactive 2021-11-29
LE DEAUVILLE Inactive 2011-01-10

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-05-02
Registered Agent name/address change 2022-06-09
Annual Report 2022-06-03
Principal Office Address Change 2021-06-08
Annual Report 2021-06-08
Registered Agent name/address change 2020-05-15
Reinstatement Certificate of Existence 2020-04-29
Reinstatement 2020-04-29
Reinstatement Approval Letter Revenue 2020-04-28

Sources: Kentucky Secretary of State