Search icon

7 ENTERPRISES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 7 ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Sep 2018 (7 years ago)
Organization Date: 14 Sep 2018 (7 years ago)
Last Annual Report: 22 Sep 2021 (4 years ago)
Managed By: Members
Organization Number: 1033248
ZIP code: 40729
City: East Bernstadt, E Bernstadt, Symbol, Victory
Primary County: Laurel County
Principal Office: 454 WEST HIGHWAY 3094, EAST BERNSTADT, KY 40729
Place of Formation: KENTUCKY

Member

Name Role
JODY K ELZA Member
KYLE W ELZA Member

Organizer

Name Role
KEVIN ELZA Organizer

Registered Agent

Name Role
KEVIN ELZA Registered Agent

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-09-22
Annual Report 2020-03-05
Annual Report 2019-07-18
Articles of Organization (LLC) 2018-09-14

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-04-09
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:
91517.00
Total Face Value Of Loan:
91517.00

Mines

Mine Information

Mine Name:
Sextons Creek Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
B & R Construction
Party Role:
Operator
Start Date:
2011-05-02
End Date:
2012-10-23
Party Name:
B & R Mining, LLC
Party Role:
Operator
Start Date:
2012-10-24
End Date:
2013-06-09
Party Name:
Wilburn & Son
Party Role:
Operator
Start Date:
2013-06-10
End Date:
2018-09-11
Party Name:
7 Enterprises LLC
Party Role:
Operator
Start Date:
2019-02-08
Party Name:
DDH Construction Group, LLC
Party Role:
Operator
Start Date:
2018-09-12
End Date:
2019-02-07

Mine Information

Mine Name:
Swan Pond
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Alden Resources LLC
Party Role:
Operator
Start Date:
2018-07-10
End Date:
2019-06-10
Party Name:
Loudermilk Contracting INC.
Party Role:
Operator
Start Date:
2016-10-18
End Date:
2018-07-09
Party Name:
Swope Energy LLC
Party Role:
Operator
Start Date:
2015-02-24
End Date:
2016-10-17
Party Name:
7 Enterprises LLC
Party Role:
Operator
Start Date:
2019-06-11
End Date:
2021-05-17
Party Name:
ADCO Excavation, LLC
Party Role:
Operator
Start Date:
2021-05-18
End Date:
2022-03-13

Mine Information

Mine Name:
Eaton Town Mine
Mine Type:
Surface
Mine Status:
Temporarily Idled
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Mountainside Coal Co Inc
Party Role:
Operator
Start Date:
2022-07-22
End Date:
2023-08-28
Party Name:
Harlan Construction & Excavation LLC
Party Role:
Operator
Start Date:
2018-05-22
End Date:
2018-07-15
Party Name:
Seven Earthmovers,LLC
Party Role:
Operator
Start Date:
2018-07-16
End Date:
2018-09-27
Party Name:
7 Enterprises LLC
Party Role:
Operator
Start Date:
2018-09-28
End Date:
2019-09-16
Party Name:
Civil, LLC
Party Role:
Operator
Start Date:
2019-09-17
End Date:
2022-07-21

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$91,517
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$92,116.94
Servicing Lender:
Citizens Guaranty Bank
Use of Proceeds:
Payroll: $85,117
Utilities: $2,000
Rent: $4,400

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State