Search icon

LINDALE MANAGEMENT, INC.

Company Details

Name: LINDALE MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 1988 (37 years ago)
Organization Date: 09 May 1988 (37 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0243531
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: P O BOX 9561, LOUISVILLE, KY 40209
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
DEBORAH G. SELF Registered Agent

President

Name Role
Deborah G Self President

Vice President

Name Role
Deborah G Self Vice President

Director

Name Role
DEBORAH G. SELF Director

Incorporator

Name Role
FRANK J. DOUGHERTY, JR. Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ4-1401 NQ4 Retail Malt Beverage Drink License Active 2024-10-02 2013-06-25 - 2025-10-31 7123 Grade Ln, Louisville, Jefferson, KY 40213
Department of Alcoholic Beverage Control 056-LD-446 Quota Retail Drink License Active 2024-10-02 1988-07-01 - 2025-10-31 7123 Grade Ln, Louisville, Jefferson, KY 40213
Department of Alcoholic Beverage Control 056-RS-0032 Special Sunday Retail Drink License Active 2024-10-02 1998-07-17 - 2025-10-31 7123 Grade Ln, Louisville, Jefferson, KY 40213

Assumed Names

Name Status Expiration Date
STOOGES Inactive 2014-03-12

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-09
Annual Report 2022-06-09
Annual Report 2021-05-19
Annual Report 2020-02-11
Annual Report 2019-05-08
Annual Report 2018-04-23
Annual Report 2017-01-23
Annual Report 2016-06-01
Annual Report 2015-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2790597304 2020-04-29 0457 PPP 7123 GRADE LN, LOUISVILLE, KY, 40213-3423
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57250
Loan Approval Amount (current) 57250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40213-3423
Project Congressional District KY-03
Number of Employees 46
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57642.8
Forgiveness Paid Date 2021-01-07
3514798408 2021-02-05 0457 PPS 7123 Grade Ln, Louisville, KY, 40213-3423
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78150.03
Loan Approval Amount (current) 78150.03
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40213-3423
Project Congressional District KY-03
Number of Employees 26
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 78521.24
Forgiveness Paid Date 2021-08-02

Sources: Kentucky Secretary of State