Search icon

Longridge LLC

Company Details

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

Member

Name Role
Gwen L. Sellers Member
Tony Lynn Tapp Living Trust Member
Judy Marie Tapp Living Trust Member

Organizer

Name Role
William E Henderson Organizer

Registered Agent

Name Role
G. L. SELLERS Registered Agent

Filings

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