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
Annual Report 2021-06-30
Registered Agent name/address change 2020-10-23
Principal Office Address Change 2020-10-23
Annual Report 2020-06-30
Annual Report 2019-06-21

Mines

Mine Name Type Status Primary Sic
Advanced Restoration Technologies -1 Surface Abandoned Coal (Bituminous)
Directions to Mine Prestonsburg field office to US23N. Travel to Paintsville, KY. Turn right on to US460W/KY40W ramp to KY Route 172N. Travel approximately 30 miles to State HWY650. The mine site is approximately 1 mile on the right.

Parties

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

Accidents

Accident Date 2023-06-09
Degree Inhury FATALITY
Accident Type Struck by... NEC
Ocupation Haul/Off road/Coal/Ore/Pit/Quarry/Rock/Rubber tire truck driver, Transportation truck driver
Narrative While assisting in the offloading of a tank from the RGN trailer, the equipment being used to crane the tank struck JD's Custom Transport employee, causing EE's death.

Inspections

Start Date 2024-01-24
End Date 2024-01-24
Activity Spot Inspection
Number Inspectors 1
Total Hours 5
Start Date 2023-11-29
End Date 2023-12-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14
Start Date 2023-06-16
End Date 2023-09-12
Activity Regular Safety and Health Inspection
Number Inspectors 4
Total Hours 133.5
Start Date 2023-06-09
End Date 2023-12-20
Activity Fatal Accident Investigation
Number Inspectors 4
Total Hours 258.5
Start Date 2023-05-17
End Date 2023-05-17
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 1.75
Start Date 2022-10-11
End Date 2022-11-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15
Start Date 2022-06-29
End Date 2022-06-30
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18
Start Date 2022-02-14
End Date 2022-03-16
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 30
Start Date 2021-04-22
End Date 2021-07-01
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 61.5
Start Date 2021-03-30
End Date 2021-03-31
Activity Spot Inspection
Number Inspectors 1
Total Hours 10
Start Date 2021-01-04
End Date 2021-03-15
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 71
Start Date 2020-09-15
End Date 2020-09-15
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 5
Start Date 2020-07-06
End Date 2020-08-14
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 61
Start Date 2020-01-13
End Date 2020-02-26
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 55.5
Start Date 2019-07-26
End Date 2019-09-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 2400
Annual Coal Prod 5000
Avg. Annual Empl. 4
Avg. Employee Hours 600
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 5729
Annual Coal Prod 6389
Avg. Annual Empl. 5
Avg. Employee Hours 1146
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 5691
Annual Coal Prod 9356
Avg. Annual Empl. 3
Avg. Employee Hours 1897
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 1040
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1040
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 8562
Annual Coal Prod 27138
Avg. Annual Empl. 4
Avg. Employee Hours 2141
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 1040
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1040

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1777168301 2021-01-19 0457 PPS 2073 Lakeside Dr, Lexington, KY, 40502-3016
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78610.95
Loan Approval Amount (current) 78610.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27972
Servicing Lender Name Commercial Bank
Servicing Lender Address 550 Main St, WEST LIBERTY, KY, 41472-1016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40502-3016
Project Congressional District KY-06
Number of Employees 7
NAICS code 212111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27972
Originating Lender Name Commercial Bank
Originating Lender Address WEST LIBERTY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78916.66
Forgiveness Paid Date 2021-06-15
4624117108 2020-04-13 0457 PPP 124 WEST COURT ST, PRESTONSBURG, KY, 41653-1256
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78610.95
Loan Approval Amount (current) 78610.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27972
Servicing Lender Name Commercial Bank
Servicing Lender Address 550 Main St, WEST LIBERTY, KY, 41472-1016
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PRESTONSBURG, FLOYD, KY, 41653-1256
Project Congressional District KY-05
Number of Employees 6
NAICS code 212111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27972
Originating Lender Name Commercial Bank
Originating Lender Address WEST LIBERTY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79159.04
Forgiveness Paid Date 2020-12-28

Sources: Kentucky Secretary of State