Search icon

LONG LASTING DETAIL, LLC

Company Details

Name: LONG LASTING DETAIL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jun 2016 (9 years ago)
Organization Date: 08 Jun 2016 (9 years ago)
Last Annual Report: 02 May 2022 (3 years ago)
Managed By: Members
Organization Number: 0954672
ZIP code: 42748
City: Hodgenville, White City
Primary County: Larue County
Principal Office: 539 WEST MAIN STREET, HODGENVILLE, KY 42748
Place of Formation: KENTUCKY

Member

Name Role
WILLIAM LONG JR Member

Registered Agent

Name Role
WILLIAM MARSHALL LONG JR. Registered Agent

Organizer

Name Role
WILLIAM MARSHALL LONG JR Organizer
GLENDA LONG Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-02
Annual Report 2021-05-19
Annual Report 2020-06-23
Annual Report 2019-06-13

USAspending Awards / Financial Assistance

Date:
2021-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
8500.00
Total Face Value Of Loan:
25000.00
Date:
2021-04-23
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20875.24

Sources: Kentucky Secretary of State