Search icon

FINK MANAGEMENT SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FINK MANAGEMENT SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Dec 2013 (12 years ago)
Organization Date: 02 Dec 2013 (12 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0873287
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 1000 MONARCH ST, SUITE 250, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Member

Name Role
Joseph L Fink IV Member
Shelby G Fink Member
Stephanie L Lyttle Member

Organizer

Name Role
JOSEPH L. FINK, IV Organizer
SHELBY G. FINK Organizer

Registered Agent

Name Role
JOSEPH L. FINK, IV Registered Agent

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-20
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-14

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
50340.28

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 23.41 $6,893 $3,500 6 1 2024-01-25 Final

Sources: Kentucky Secretary of State