Name: | Longridge LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Sep 2012 (13 years ago) |
Organization Date: | 12 Sep 2012 (13 years ago) |
Last Annual Report: | 22 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0837940 |
Industry: | Mining |
Number of Employees: | Small (0-19) |
ZIP code: | 42413 |
City: | Hanson |
Primary County: | Hopkins County |
Principal Office: | 3679 TUCKER SCHOOLHOUSE RD, HANSON, KY 42413 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Gwen L. Sellers | Member |
Tony Lynn Tapp Living Trust | Member |
Judy Marie Tapp Living Trust | Member |
Name | Role |
---|---|
William E Henderson | Organizer |
Name | Role |
---|---|
G. L. SELLERS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-11 |
Annual Report | 2021-05-10 |
Annual Report | 2020-04-07 |
Annual Report | 2019-05-02 |
Principal Office Address Change | 2018-05-16 |
Registered Agent name/address change | 2018-05-16 |
Annual Report | 2018-05-16 |
Annual Report | 2017-05-12 |
Sources: Kentucky Secretary of State