Search icon

LINCOLN REAL ESTATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LINCOLN REAL ESTATE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 1983 (42 years ago)
Organization Date: 15 Apr 1983 (42 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0176882
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1795 ALYSHEBA WAY, SUITE 1202, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Richard Szaks President

Secretary

Name Role
RICHARD SZAKS Secretary

Director

Name Role
RICHARD S. SZAKS Director

Incorporator

Name Role
RICHARD S. SZAKS Incorporator

Registered Agent

Name Role
RICHARD S. SZAKS Registered Agent

Former Company Names

Name Action
'DIRECT INVESTMENT CORPORATION Merger
LINCOLN REAL ESTATE, INCORPORATED Old Name

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-05-16
Annual Report 2022-05-20
Annual Report Amendment 2021-10-20
Annual Report 2021-06-08

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
13900.00
Total Face Value Of Loan:
13900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13900
Current Approval Amount:
13900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
13975.4

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State