Search icon

LONGNECK'S, L.L.C.

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
Annual Report 2019-06-18
Principal Office Address Change 2019-02-18
Registered Agent name/address change 2019-02-18
Annual Report 2018-06-26
Annual Report 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6744017803 2020-06-02 0457 PPP 482 ERLANGER RD, ERLANGER, KY, 41018-1428
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 478300
Loan Approval Amount (current) 478300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILDER, CAMPBELL, KY, 41076-9114
Project Congressional District KY-04
Number of Employees 207
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 481693.96
Forgiveness Paid Date 2021-02-18

Sources: Kentucky Secretary of State