Search icon

FISTER, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: FISTER, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Nov 1986 (39 years ago)
Organization Date: 07 Nov 1986 (39 years ago)
Last Annual Report: 08 May 2024 (a year ago)
Organization Number: 0221621
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2305 PALUMBO DR., LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
Mary Fister Secretary

Director

Name Role
T. MICHAEL FISTER Director

Incorporator

Name Role
T. MICHAEL FISTER Incorporator

Registered Agent

Name Role
T. MICHAEL FISTER Registered Agent

Officer

Name Role
Michael Fister Officer

President

Name Role
Jorge Lancho President

Vice President

Name Role
Anita Willoughby Vice President
Kristin West Vice President

Form 5500 Series

Employer Identification Number (EIN):
611108504
Plan Year:
2023
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
114
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-05-08
Annual Report 2023-04-20
Annual Report 2022-05-23
Annual Report 2021-05-05
Annual Report 2020-05-28

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:
939600.00
Total Face Value Of Loan:
939600.00
Date:
2020-04-09
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:
939600.00
Total Face Value Of Loan:
939600.00

Paycheck Protection Program

Jobs Reported:
120
Initial Approval Amount:
$939,600
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$939,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$945,446.4
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $939,596
Utilities: $1
Jobs Reported:
120
Initial Approval Amount:
$939,600
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$939,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$944,767.8
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $704,700
Utilities: $117,500
Rent: $117,400

Court Cases

Court Case Summary

Filing Date:
2015-12-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
FISTER, INCORPORATED
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-11-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
FISTER
Party Role:
Plaintiff
Party Name:
FISTER, INCORPORATED
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-01-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
FISTER, INCORPORATED
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State