Search icon

LINKER CAPITAL MANAGEMENT INC.

Company Details

Name: LINKER CAPITAL MANAGEMENT INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 08 Jan 1980 (45 years ago)
Last Annual Report: 17 Jun 2024 (9 months ago)
Organization Number: 0143577
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 5924 TIMBER RIDGE DRIVE, SUITE 101, PROSPECT, KY 40059-8150
Place of Formation: KENTUCKY
Authorized Shares: 2000

Central Index Key

CIK number Mailing Address Business Address Phone
1905644 5924 TIMBER RIDGE DRIVE, SUITE 101, PROSPECT, KY, 40059-8150 5924 TIMBER RIDGE DRIVE, SUITE 101, PROSPECT, KY, 40059-8150 5025843313

Filings since 2023-08-14

Form type 13F-HR
File number 028-21476
Filing date 2023-08-14
Reporting date 2023-06-30
File View File

Filings since 2023-05-04

Form type 13F-HR
File number 028-21476
Filing date 2023-05-04
Reporting date 2023-03-31
File View File

Filings since 2023-01-30

Form type 13F-HR
File number 028-21476
Filing date 2023-01-30
Reporting date 2022-12-31
File View File

Filings since 2022-11-02

Form type 13F-HR
File number 028-21476
Filing date 2022-11-02
Reporting date 2022-09-30
File View File

Filings since 2022-08-03

Form type 13F-HR/A
File number 028-21476
Filing date 2022-08-03
Reporting date 2022-06-30
File View File

Filings since 2022-08-01

Form type 13F-HR
File number 028-21476
Filing date 2022-08-01
Reporting date 2022-06-30
File View File

Filings since 2022-04-20

Form type 13F-HR
File number 028-21476
Filing date 2022-04-20
Reporting date 2022-03-31
File View File

Filings since 2022-01-21

Form type 13F-HR
File number 028-21476
Filing date 2022-01-21
Reporting date 2021-12-31
File View File

Registered Agent

Name Role
STEPHEN A. LINKER Registered Agent

Secretary

Name Role
Sandra Linker Secretary
Stephen A Linker Secretary

Director

Name Role
Sandra Linker Director
Stephen A Linker Director
STEPHEN A. LINKER Director

President

Name Role
Stephen A Linker President

Incorporator

Name Role
STEPHEN A. LINKER Incorporator

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-05-15
Annual Report 2022-06-13
Annual Report 2021-06-02
Annual Report 2020-04-23
Annual Report 2019-05-07
Annual Report 2018-09-06
Annual Report 2017-03-02
Registered Agent name/address change 2016-08-08
Annual Report 2016-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7794927710 2020-05-01 0457 PPP 5924 TIMBER RIDGE DR, PROSPECT, KY, 40059
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25200
Loan Approval Amount (current) 25200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PROSPECT, JEFFERSON, KY, 40059-0001
Project Congressional District KY-03
Number of Employees 2
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25413.5
Forgiveness Paid Date 2021-03-10

Sources: Kentucky Secretary of State