Search icon

LONGNECK'S, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LONGNECK'S, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 2006 (19 years ago)
Organization Date: 04 Aug 2006 (19 years ago)
Last Annual Report: 28 Jul 2023 (2 years ago)
Managed By: Members
Organization Number: 0644279
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 1009 TOWN DRIVE, WILDER, KY 41076
Place of Formation: KENTUCKY

Organizer

Name Role
GARY ANTHONISSEN Organizer

Registered Agent

Name Role
THE AYLOR LAW OFFICE, P.S.C. Registered Agent

Member

Name Role
Gary Anthonissen Member

Filings

Name File Date
Dissolution 2024-01-17
Annual Report 2023-07-28
Annual Report 2022-06-14
Annual Report 2021-06-16
Annual Report 2020-06-23

USAspending Awards / Financial Assistance

Date:
2020-07-06
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
478300.00
Total Face Value Of Loan:
478300.00

Paycheck Protection Program

Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
478300
Current Approval Amount:
478300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
481693.96

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State