Search icon

Longship, LLC

Company Details

Name: Longship, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jan 2012 (13 years ago)
Organization Date: 06 Jan 2012 (13 years ago)
Last Annual Report: 10 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0809134
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 333 W. Vine Street, Suite 300, Lexington, KY 40507
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LONGSHIP 401(K) PLAN 2023 454681861 2024-10-10 LONGSHIP 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 484110
Sponsor’s telephone number 8554402828
Plan sponsor’s address 2376 SIR BARTON WAY, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing HUNTER BUFFIN
Valid signature Filed with authorized/valid electronic signature
LONGSHIP 401(K) PLAN 2022 454681861 2023-07-21 LONGSHIP, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 484110
Sponsor’s telephone number 8554402828
Plan sponsor’s address 2376 SIR BARTON WAY, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing HUNTER BUFFIN
Valid signature Filed with authorized/valid electronic signature
LONGSHIP 401(K) PLAN 2021 454681861 2022-07-19 LONGSHIP, LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 484110
Sponsor’s telephone number 8554402828
Plan sponsor’s address 2376 SIR BARTON WAY, LEXINGTON, KY, 40509

Organizer

Name Role
The Mullins Group, LLC Organizer

Registered Agent

Name Role
LEXINGTON'S REAL ESTATE COMPANY, LLC Registered Agent

Manager

Name Role
Phil Holoubek Manager

Filings

Name File Date
Annual Report 2024-03-10
Annual Report 2023-05-07
Annual Report 2022-03-08
Annual Report 2021-07-27
Annual Report 2020-02-24
Annual Report 2019-08-08
Annual Report 2018-06-28
Annual Report 2017-06-29
Annual Report 2016-04-12
Annual Report 2015-05-04

Sources: Kentucky Secretary of State