Search icon

Quality Logistics LLC

Headquarter

Company Details

Name: Quality Logistics LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2011 (13 years ago)
Organization Date: 29 Dec 2011 (13 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0808543
Industry: Transportation Services
Number of Employees: Large (100+)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2376 SIR BARTON WAY, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of Quality Logistics LLC, FLORIDA M25000001185 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KNJANS9LBP81 2025-01-04 2376 SIR BARTON WAY, LEXINGTON, KY, 40509, 2543, USA PO BOX 12307, LEXINGTON, KY, 40582, USA

Business Information

Doing Business As LONGSHIP
URL www.longship.us
Congressional District 06
Activation Date 2024-01-09
Initial Registration Date 2017-08-30
Entity Start Date 2012-05-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 484110, 484121, 484122, 484220, 484230
Product and Service Codes V112, V119, V122, V228, V229, V999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEITH NERBY
Role CIO
Address 2376 SIR BARTON WAY, LEXINGTON, KY, 40509, USA
Government Business
Title PRIMARY POC
Name KENNETH R SCHOMP
Role PRESIDENT
Address 2376 SIR BARTON WAY, LEXINGTON, KY, 40509, USA
Past Performance Information not Available

Organizer

Name Role
Kenneth Raymond Schomp Organizer

Registered Agent

Name Role
KENNETH RAYMOND SCHOMP Registered Agent

Member

Name Role
Kenneth Raymond Schomp Member

Assumed Names

Name Status Expiration Date
LONGSHIP LOGISTICS Inactive 2021-07-22

Filings

Name File Date
Registered Agent name/address change 2024-07-23
Annual Report 2024-03-07
Registered Agent name/address change 2024-03-07
Annual Report 2023-08-16
Certificate of Assumed Name 2022-09-21
Annual Report 2022-04-20
Principal Office Address Change 2021-04-16
Annual Report 2021-04-16
Annual Report 2020-02-13
Annual Report 2019-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5722867010 2020-04-06 0457 PPP 1051 NEWTOWN PIKE Suite 160, LEXINGTON, KY, 40511-1211
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 775400
Loan Approval Amount (current) 775400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-1211
Project Congressional District KY-06
Number of Employees 70
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 783089.38
Forgiveness Paid Date 2021-04-08

Sources: Kentucky Secretary of State