Search icon

Longview Golf Club, LLC

Company Details

Name: Longview Golf Club, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jan 2012 (13 years ago)
Organization Date: 25 Jan 2012 (13 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Managed By: Members
Organization Number: 0810780
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 105 Ashwood Circle, Georgetown, KY 40324
Place of Formation: KENTUCKY

Organizer

Name Role
James H Frazier III Organizer

Registered Agent

Name Role
LUTHER CONLEY Registered Agent

Member

Name Role
Luther Conley Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 105-RS-178393 Special Sunday Retail Drink License Active 2024-06-24 2021-02-05 - 2025-06-30 3243 Frankfort Rd, Georgetown, Scott, KY 40324
Department of Alcoholic Beverage Control 105-GOLF-30 Limited Golf Course License Active 2024-06-24 2013-09-27 - 2025-06-30 3243 Frankfort Rd, Georgetown, Scott, KY 40324

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-01-19
Annual Report 2023-03-15
Annual Report 2022-02-12
Annual Report 2021-02-03
Annual Report 2020-03-06
Annual Report 2019-03-18
Annual Report 2018-01-09
Annual Report 2017-05-04
Annual Report 2016-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6566697107 2020-04-14 0457 PPP 3243 FRANKFORT ROAD, GEORGETOWN, KY, 40324
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52400
Loan Approval Amount (current) 52400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-0001
Project Congressional District KY-06
Number of Employees 25
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52812.02
Forgiveness Paid Date 2021-02-04
2969318308 2021-01-21 0457 PPS 3243 Frankfort Rd, Georgetown, KY, 40324-9465
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64400
Loan Approval Amount (current) 64400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-9465
Project Congressional District KY-06
Number of Employees 18
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65128.69
Forgiveness Paid Date 2022-03-17

Sources: Kentucky Secretary of State