Search icon

FURLONG ENTERPRISES, LLC

Company Details

Name: FURLONG ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 22 Feb 2001 (24 years ago)
Organization Date: 22 Feb 2001 (24 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0511050
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40027
City: Harrods Creek
Primary County: Jefferson County
Principal Office: P.O. BOX 375, HARRODS CREEK, KY 40027
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FURLONG ENTERPRISES, LLC 401K RETIREMENT PLAN 2010 760726225 2011-06-28 FURLONG ENTERPRISES, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423400
Sponsor’s telephone number 5024238121
Plan sponsor’s address 1902 CAMPUS PL. STE 7, LOUISVILLE, KY, 402992335

Plan administrator’s name and address

Administrator’s EIN 760726225
Plan administrator’s name FURLONG ENTERPRISES, LLC
Plan administrator’s address 1902 CAMPUS PL. STE 7, LOUISVILLE, KY, 402992335
Administrator’s telephone number 5024238121

Signature of

Role Plan administrator
Date 2011-06-28
Name of individual signing TERRY FURLONG
Valid signature Filed with authorized/valid electronic signature
FURLONG ENTERPRISES, LLC 401K RETIREMENT PLAN 2009 760726225 2010-08-09 FURLONG ENTERPRISES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423400
Sponsor’s telephone number 5024238121
Plan sponsor’s address 1902 CAMPUS PL. STE 7, LOUISVILLE, KY, 402992335

Plan administrator’s name and address

Administrator’s EIN 760726225
Plan administrator’s name FURLONG ENTERPRISES, LLC
Plan administrator’s address 1902 CAMPUS PL. STE 7, LOUISVILLE, KY, 402992335
Administrator’s telephone number 5024238121

Signature of

Role Plan administrator
Date 2010-08-09
Name of individual signing TERRY FURLONG
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
TERRY FURLONG Registered Agent

Manager

Name Role
TERRY E. FURLONG Manager
Terry Furlong Manager

Organizer

Name Role
TERRY FURLONG Organizer

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-11
Annual Report 2023-03-31
Annual Report 2023-03-31
Annual Report 2023-03-31
Annual Report 2022-04-29
Annual Report 2021-06-07
Annual Report 2020-05-19
Annual Report 2019-05-24
Annual Report 2018-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8585927403 2020-05-18 0457 PPP 1902 CAMPUS PL, LOUISVILLE, KY, 40299
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17300
Loan Approval Amount (current) 17300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40299-0001
Project Congressional District KY-03
Number of Employees 1
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17520.58
Forgiveness Paid Date 2021-08-24

Sources: Kentucky Secretary of State