Search icon

Longfellows LLC

Company Details

Name: Longfellows LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jun 2014 (11 years ago)
Organization Date: 04 Jun 2014 (11 years ago)
Last Annual Report: 05 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0889028
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 137 Pike Street, P.O. Box 330, 137 Pike Street, P.O. Box 330, Pikeville, Pikeville, KY 41501
Place of Formation: KENTUCKY

Registered Agent

Name Role
Ronnie Diddle Registered Agent

Member

Name Role
Ronnie Diddle Member
Robert M Pack Member

Organizer

Name Role
Robert Michael Pack Organizer
Ronnie Wayne Diddle Organizer

Filings

Name File Date
Annual Report 2024-04-05
Principal Office Address Change 2024-04-05
Registered Agent name/address change 2024-04-05
Annual Report 2023-05-08
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12649.91
Total Face Value Of Loan:
12649.91

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12649.91
Current Approval Amount:
12649.91
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
12794.68

Sources: Kentucky Secretary of State