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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Quality Logistics LLC, FLORIDA | M25000001185 | FLORIDA |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
Kenneth Raymond Schomp | Organizer |
Name | Role |
---|---|
KENNETH RAYMOND SCHOMP | Registered Agent |
Name | Role |
---|---|
Kenneth Raymond Schomp | Member |
Name | Status | Expiration Date |
---|---|---|
LONGSHIP LOGISTICS | Inactive | 2021-07-22 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State