Name: | LONGVIEW ESTATE INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Jan 2020 (5 years ago) |
Organization Date: | 15 Jan 2020 (5 years ago) |
Last Annual Report: | 28 Feb 2025 (14 days ago) |
Organization Number: | 1083760 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40444 |
City: | Lancaster |
Primary County: | Garrard County |
Principal Office: | 6198 LEXINGTON ROAD, LANCASTER, KY 40444 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FFXNMKTKXMA4 | 2022-06-20 | 6198 LEXINGTON RD, LANCASTER, KY, 40444, 9035, USA | 6198 LEXINGTON RD, LANCASTER, KY, 40444, 9035, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-03-24 |
Initial Registration Date | 2020-03-13 |
Entity Start Date | 2020-01-13 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | AMY NEWMAN |
Address | 6198 LEXINGTON RD, LANCASTER, KY, 40444, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | AMY NEWMAN |
Address | 6198 LEXINGTON RD, LANCASTER, KY, 40444, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
AMY NEWMAN | Incorporator |
HUGH JOHNSON | Incorporator |
Name | Role |
---|---|
AMY NEWMAN JOHNSON | Registered Agent |
Name | Role |
---|---|
Amy Newman Johnson | Officer |
Hugh Johnson | Officer |
Name | Role |
---|---|
Amy Newman Johnson | Director |
Name | File Date |
---|---|
Annual Report | 2025-02-28 |
Registered Agent name/address change | 2025-02-28 |
Annual Report | 2024-04-17 |
Annual Report | 2023-02-12 |
Annual Report | 2022-01-17 |
Annual Report | 2021-05-26 |
Articles of Incorporation | 2020-01-15 |
Sources: Kentucky Secretary of State