Search icon

LONGWORTH ENTERPRISES, INC.

Company Details

Name: LONGWORTH ENTERPRISES, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
File Date: 30 May 1995 (30 years ago)
Organization Date: 30 May 1995 (30 years ago)
Last Annual Report: 05 Mar 2020 (5 years ago)
Organization Number: 0400140
ZIP code: 40241
Primary County: Jefferson
Principal Office: 7625 BEECHSPRING FARM BLVD., LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
LONNIE E. LONGWORTH Registered Agent

Director

Name Role
Lonnie E Longworth Director
Martha A Longworth Director

Treasurer

Name Role
Martha A Longworth Treasurer

Vice President

Name Role
Martha A Longworth Vice President

Signature

Name Role
MARTHA LONGWORTH Signature
Martha Longworth Signature

Incorporator

Name Role
MARTHA A. LONGWORTH Incorporator
LONNIE E. LONGWORTH Incorporator

President

Name Role
Lonnie E Longworth President

Secretary

Name Role
Martha A Longworth Secretary

Filings

Name File Date
Administrative Dissolution Return 2022-02-08
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-14
Annual Report 2020-03-05
Annual Report 2019-04-30
Annual Report 2018-04-12
Annual Report 2017-03-13
Annual Report 2016-03-07
Annual Report 2015-03-27
Registered Agent name/address change 2014-08-18

Date of last update: 23 Dec 2024

Sources: Kentucky Secretary of State