Search icon

LONGVIEW DEVELOPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LONGVIEW DEVELOPMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1992 (32 years ago)
Organization Date: 30 Dec 1992 (32 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0309213
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 717 PRINCETON ROAD, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
Kentucky 42431 Smith Secretary

Director

Name Role
ANTHONY L. SMITH Director
WALTER J. SMITH Director
ANDREW J. TRICE Director

Incorporator

Name Role
ANTHONY L. SMITH Incorporator
WALTER J. SMITH Incorporator
ANDREW J. TRICE Incorporator

President

Name Role
Anthony L. Smith President

Registered Agent

Name Role
ANTHONY L. SMITH Registered Agent

Former Company Names

Name Action
FATHER & SONS LIQUORS, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-02
Reinstatement 2023-02-03
Reinstatement Approval Letter Revenue 2023-02-03
Reinstatement Approval Letter UI 2023-02-03

USAspending Awards / Financial Assistance

Date:
2020-06-11
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:
17600.00
Total Face Value Of Loan:
17600.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State