Search icon

OPTION LAND DEVELOPMENT, LLC

Company Details

Name: OPTION LAND DEVELOPMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Sep 2013 (12 years ago)
Organization Date: 06 Sep 2013 (12 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0865172
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 2073 LAKESIDE DRIVE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Member

Name Role
Richard Warner Member
Gregory Higgins Member
Gerald DeRossett Member

Organizer

Name Role
GERALD DEROSSETT Organizer

Registered Agent

Name Role
DEAN K. HUNT Registered Agent

Former Company Names

Name Action
OPTION LAND DEVELOPMENT, LLC Type Conversion

Filings

Name File Date
Registered Agent name/address change 2024-07-09
Annual Report 2024-03-26
Annual Report 2023-06-08
Annual Report 2022-08-19
Principal Office Address Change 2022-04-23

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
78610.95
Total Face Value Of Loan:
78610.95
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:
78610.95
Total Face Value Of Loan:
78610.95

Mines

Mine Information

Mine Name:
Advanced Restoration Technologies -1
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Option Land Development LLC
Party Role:
Operator
Start Date:
2018-10-24
End Date:
2023-06-06
Party Name:
NEV LLC
Party Role:
Operator
Start Date:
2023-06-07
Party Name:
William Moore
Party Role:
Current Controller
Start Date:
2023-06-07
Party Name:
NEV LLC
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78610.95
Current Approval Amount:
78610.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78916.66
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78610.95
Current Approval Amount:
78610.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79159.04

Sources: Kentucky Secretary of State