Search icon

SABAK, WILSON & LINGO, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SABAK, WILSON & LINGO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 1980 (45 years ago)
Organization Date: 12 Dec 1980 (45 years ago)
Last Annual Report: 07 Jun 2024 (a year ago)
Organization Number: 0152135
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 608 S. THIRD STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 10000

Registered Agent

Name Role
JOSEPH S. MARSHALL Registered Agent

Director

Name Role
JOHN M. SABAK Director
Joseph S Marshall Director
David J Sedlar Director
JOHN D. WILSON Director

Incorporator

Name Role
JOHN D. WILSON Incorporator

President

Name Role
Joseph S Marshall President

Secretary

Name Role
David J Sedlar Secretary

Vice President

Name Role
David J Sedlar Vice President

Links between entities

Type:
Headquarter of
Company Number:
P03624
State:
FLORIDA

Unique Entity ID

CAGE Code:
511C9
UEI Expiration Date:
2019-05-03

Business Information

Activation Date:
2018-07-02
Initial Registration Date:
2008-03-20

Commercial and government entity program

CAGE number:
511C9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2023-07-02

Contact Information

POC:
ERIC PENLAND

Form 5500 Series

Employer Identification Number (EIN):
610981131
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

Former Company Names

Name Action
SABAK, WILSON & HERP, INC. Merger
SABAK, WILSON, HEINER & LINGO, INC. Old Name
SABAK & WILSON, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2024-06-07
Annual Report 2024-06-07
Annual Report 2023-03-24
Annual Report 2022-04-12
Registered Agent name/address change 2022-04-12

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
373700.00
Total Face Value Of Loan:
373700.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$373,700
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$373,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$376,326.28
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $373,700

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-19 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Architect/Engineer Fees Archit/Eng Fees-1099 Rept 3134

Sources: Kentucky Secretary of State