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 |
Name | Role |
---|---|
LONNIE E. LONGWORTH | Registered Agent |
Name | Role |
---|---|
Lonnie E Longworth | Director |
Martha A Longworth | Director |
Name | Role |
---|---|
Martha A Longworth | Treasurer |
Name | Role |
---|---|
Martha A Longworth | Vice President |
Name | Role |
---|---|
MARTHA LONGWORTH | Signature |
Martha Longworth | Signature |
Name | Role |
---|---|
MARTHA A. LONGWORTH | Incorporator |
LONNIE E. LONGWORTH | Incorporator |
Name | Role |
---|---|
Lonnie E Longworth | President |
Name | Role |
---|---|
Martha A Longworth | Secretary |
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