Search icon

LINKER CAPITAL MANAGEMENT INC.

Company claim

Is this your business?

Get access!

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 (a year 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

President

Name Role
Stephen A Linker President

Secretary

Name Role
Stephen A Linker Secretary
Sandra Linker Secretary

Director

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

Incorporator

Name Role
STEPHEN A. LINKER Incorporator

Registered Agent

Name Role
STEPHEN A. LINKER Registered Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001905644
Phone:
5025843313

Latest Filings

Form type:
13F-HR
File number:
028-21476
Filing date:
2023-08-14
File:
Form type:
13F-HR
File number:
028-21476
Filing date:
2023-05-04
File:
Form type:
13F-HR
File number:
028-21476
Filing date:
2023-01-30
File:
Form type:
13F-HR
File number:
028-21476
Filing date:
2022-11-02
File:
Form type:
13F-HR/A
File number:
028-21476
Filing date:
2022-08-03
File:

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
25200.00
Total Face Value Of Loan:
25200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25200
Current Approval Amount:
25200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25413.5

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State