Search icon

LONG RUN HOUNDS, INC.

Company Details

Name: LONG RUN HOUNDS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Sep 1985 (40 years ago)
Organization Date: 12 Sep 1985 (40 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0205954
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 4325 Van Meter Rd, LEXINGTON, KY 40510
Place of Formation: KENTUCKY

Director

Name Role
FRANK W. LEHN Director
ROBERT M. NASH Director
Davant Latham Director
Steve Grossman Director
Mark Melder Director
Logan Foster Director
Martin Teater Director
Pam Walker Director
WALTER H. MILLARD, JR. Director
STUART B. DALTON Director

President

Name Role
Michelle Primm President

Secretary

Name Role
Nicole Edmonds Secretary

Treasurer

Name Role
Gina Gans Treasurer

Vice President

Name Role
Sally McLaughlin Vice President
James Keogh Vice President

Incorporator

Name Role
ROBERT M. NASH Incorporator

Registered Agent

Name Role
FBT LLC Registered Agent

Assumed Names

Name Status Expiration Date
LONG RUN WOODFORD HOUNDS, INC Active 2028-08-08
LONG RUN WOODFORD HOUNDS Inactive 2022-12-04

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-09-30
Certificate of Assumed Name 2023-08-08
Principal Office Address Change 2023-04-19
Annual Report 2023-04-19
Annual Report 2022-06-14
Principal Office Address Change 2022-05-29
Annual Report 2021-04-20
Principal Office Address Change 2020-03-04
Annual Report 2020-03-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10833621 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-21 2011-01-21 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient LONG RUN HOUNDS INC
Recipient Name Raw LONG RUN HOUNDS INC
Recipient Address 2455 WEBB RD, C/O CHARLES MCLAUGHLIN, SIMPSONVILLE, SHELBY, KENTUCKY, 40067-6437, UNITED STATES
Obligated Amount 231.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9041381 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient LONG RUN HOUNDS INC
Recipient Name Raw LONG RUN HOUNDS INC
Recipient Address 2455 WEBB RD, C/O CHARLES MCLAUGHLIN, SIMPSONVILLE, SHELBY, KENTUCKY, 40067-6437, UNITED STATES
Obligated Amount 231.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1085147 Corporation Unconditional Exemption 4325 VAN METER RD, LEXINGTON, KY, 40510-9605 1987-04
In Care of Name % PARTICIA C WILSON
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-03
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Mar
Asset Amount 476355
Income Amount 240923
Form 990 Revenue Amount 195388
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name LONG RUN HOUNDS INC
EIN 61-1085147
Tax Period 202203
Filing Type E
Return Type 990O
File View File
Organization Name LONG RUN HOUNDS INC
EIN 61-1085147
Tax Period 202003
Filing Type E
Return Type 990O
File View File
Organization Name LONG RUN HOUNDS INC
EIN 61-1085147
Tax Period 201903
Filing Type E
Return Type 990O
File View File
Organization Name LONG RUN HOUNDS INC
EIN 61-1085147
Tax Period 201803
Filing Type E
Return Type 990O
File View File
Organization Name LONG RUN HOUNDS INC
EIN 61-1085147
Tax Period 201703
Filing Type E
Return Type 990O
File View File
Organization Name LONG RUN HOUNDS INC PATRICIA WILSON
EIN 61-1085147
Tax Period 201603
Filing Type P
Return Type 990EO
File View File

Sources: Kentucky Secretary of State