Search icon

LINCOLN MEDICAL SUPPLY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LINCOLN MEDICAL SUPPLY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Sep 2006 (19 years ago)
Organization Date: 19 Sep 2006 (19 years ago)
Last Annual Report: 17 Feb 2025 (7 months ago)
Organization Number: 0647331
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1815 N. DIXIE AVENUE, SUITE 103, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 10000

Registered Agent

Name Role
SAJID MOHAMMED Registered Agent

President

Name Role
SAJID MOHAMMED President

Director

Name Role
SAJID MOHAMMED Director

Incorporator

Name Role
MOHAMMED Q. SAJID Incorporator

Links between entities

Type:
Headquarter of
Company Number:
CORP_74785107
State:
ILLINOIS

National Provider Identifier

NPI Number:
1619076296
Certification Date:
2022-07-08

Authorized Person:

Name:
MR. MOHAMMED Q SAJID
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
2707690318

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 170191 Home Medical Equipment and Services Provider Active 2016-06-30 - - 2026-09-30 1815 N Dixie Hwy, Ste 103, Elizabethtown, KY 42701

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-06-04
Registered Agent name/address change 2024-06-04
Registered Agent name/address change 2024-06-04
Annual Report 2024-06-04

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
19937.50
Total Face Value Of Loan:
19937.50
Date:
2020-10-02
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:
53800.00
Total Face Value Of Loan:
53800.00
Date:
2020-05-03
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:
25742.50
Total Face Value Of Loan:
25742.50
Date:
2020-05-03
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:
25742.50
Total Face Value Of Loan:
25742.50

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$25,742.5
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,742.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$26,073.27
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $25,742.5
Jobs Reported:
6
Initial Approval Amount:
$19,937.5
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,937.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,041.06
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $19,937.5

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State