Search icon

LINGER ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LINGER ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Jul 1977 (48 years ago)
Organization Date: 21 Jul 1977 (48 years ago)
Last Annual Report: 05 May 2022 (3 years ago)
Organization Number: 0179266
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 705 S. BROADWAY, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
JUDY LINGER Incorporator
DOUGLAS LINGER Incorporator
DOUG LINGER Incorporator

Registered Agent

Name Role
BIJALKUMAR PATEL Registered Agent

President

Name Role
BIJALKUMAR J PATEL President

Director

Name Role
DOUGLAS LINGER Director
JUDY LINGER Director
DOUG LINGER Director

National Provider Identifier

NPI Number:
1043391139
Certification Date:
2020-03-18

Authorized Person:

Name:
BIJALKUMAR JAYANTILAL PATEL
Role:
OWNER , RPH
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
610925308
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:

Former Company Names

Name Action
FIN AND FUR, INC. Old Name

Assumed Names

Name Status Expiration Date
J & L PHARMACY Inactive 2012-11-20

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-05
Annual Report 2021-05-19
Annual Report 2020-05-21
Annual Report 2019-05-06

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
75200.00
Total Face Value Of Loan:
75200.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
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:
75200.00
Total Face Value Of Loan:
75200.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75200
Current Approval Amount:
75200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
75758.33
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75200
Current Approval Amount:
75200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
75855.17

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State