Search icon

LONG RUN HOLDINGS, LLC

Company Details

Name: LONG RUN HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Oct 2009 (15 years ago)
Organization Date: 28 Oct 2009 (15 years ago)
Last Annual Report: 07 May 2024 (a year ago)
Managed By: Members
Organization Number: 0746602
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 1100 FOREST TRAIL PLACE, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Member

Name Role
Paul Douglas Jordan Member
Mark Jordan Member
John Jordan, JR Member

Organizer

Name Role
PAUL JORDON Organizer

Registered Agent

Name Role
PAUL JORDAN Registered Agent

Filings

Name File Date
Annual Report 2024-05-07
Annual Report 2023-05-02
Annual Report 2022-03-06
Annual Report 2021-04-17
Annual Report 2020-06-28
Annual Report 2019-09-28
Registered Agent name/address change 2018-08-18
Annual Report 2018-08-18
Annual Report 2017-05-24
Annual Report 2016-04-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0000000000580675 Department of Agriculture 10.914 - WILDLIFE HABITAT INCENTIVE PROGRAM 2010-07-09 2013-12-31 WILDLIFE HABITAT INCENTIVES PROGRAM
Recipient LONG RUN HOLDINGS LLC
Recipient Name Raw LONG RUN HOLDINGS LLC
Recipient Address 2820 S ENGLISH STATION RD, LOUISVILLE, JEFFERSON, KENTUCKY, 40299-4852, UNITED STATES
Obligated Amount 3311.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State