Name: | LONG'S PLUMBING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 28 Jan 1983 (42 years ago) |
Last Annual Report: | 04 Apr 2025 (15 days ago) |
Organization Number: | 0174346 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40118 |
City: | Fairdale, Hollyvilla |
Primary County: | Jefferson County |
Principal Office: | 1411 FAIRDALE RD, LOUISVILLE, KY 40118 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
FRED ZELLER | Registered Agent |
Name | Role |
---|---|
LEE ROY LONG | Incorporator |
Name | Role |
---|---|
RICHARD F. LONG | Director |
Fred Zeller | Director |
LEE ROY LONG | Director |
Name | Role |
---|---|
Fred Zeller | President |
Name | Role |
---|---|
Jane JONES | Secretary |
Name | Action |
---|---|
LEE ROY LONG'S PLUMBING COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2025-04-04 |
Reinstatement | 2025-04-04 |
Reinstatement Approval Letter UI | 2025-04-04 |
Reinstatement Approval Letter Revenue | 2025-04-04 |
Reinstatement Approval Letter Revenue | 2025-01-22 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-08-09 |
Reinstatement Approval Letter Revenue | 2021-07-22 |
Reinstatement Certificate of Existence | 2021-07-22 |
Reinstatement Approval Letter UI | 2021-07-22 |
Sources: Kentucky Secretary of State