Search icon

LONGS PIC PAC, INC.

Company Details

Name: LONGS PIC PAC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 01 Jan 1992 (33 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0294781
Industry: Food Stores
Number of Employees: Medium (20-99)
ZIP code: 40977
City: Pineville, Balkan, Callaway, Cary, Chenoa, Clear Cr...
Primary County: Bell County
Principal Office: 134 PINE ST., PINEVILLE, KY 40977
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E3E1CWHLL5F8 2025-02-18 134 PINE ST, PINEVILLE, KY, 40977, 1647, USA 134 NORTH PINE STREET, PINEVILLE, KY, 40977, 1647, USA

Business Information

URL www.longspicpac.com
Division Name LONGS PIC PAC, INC
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-02-21
Initial Registration Date 2011-06-20
Entity Start Date 1992-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 455110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL LONG
Role PRESIDENT
Address 134 NORTH PINE STREET, PINEVILLE, KY, 40977, USA
Government Business
Title PRIMARY POC
Name MICHAEL LONG
Role PRESIDENT
Address 134 NORTH PINE STREET, PINEVILLE, KY, 40977, USA
Past Performance Information not Available

Director

Name Role
ARHTUR RAY LONG Director
MICHAEL R. LONG Director
SANDRA J. LONG Director

Registered Agent

Name Role
MICHAEL LONG Registered Agent

President

Name Role
Michael Ray Long President

Vice President

Name Role
Michael Ray Long Vice President

Incorporator

Name Role
ROBERT A. MARSHALL Incorporator

Former Company Names

Name Action
A. R. LONG, INC. Old Name

Assumed Names

Name Status Expiration Date
LONGS PIC PAC Active 2027-09-14
LONG'S PIC PAC Inactive 2021-04-05

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2024-02-28
Annual Report Amendment 2024-02-28
Annual Report Amendment 2024-02-28
Annual Report 2023-07-05
Annual Report 2023-07-05
Amendment 2023-01-09
Certificate of Assumed Name 2022-09-14
Annual Report Amendment 2022-09-14
Annual Report 2022-03-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
RO42946 18597 Department of Agriculture 10.868 - RURAL ENERGY FOR AMERICA PROGRAM 2011-07-07 2013-07-07 SEC 9007 REAP-RENEW ENERGY EFFICIENCY IMPROVE GRANTS, $20,000 OR LESS (MAN)
Recipient LONGS PIC PAC, INC
Recipient Name Raw A.R. LONG INC.
Recipient UEI E3E1CWHLL5F8
Recipient DUNS 024159634
Recipient Address 134 NORTH PINE STREET, 134 NORTH PINE STREET, PINEVILLE, BELL, KENTUCKY, 40977-1647, UNITED STATES
Obligated Amount 3299.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State