Search icon

Mightily, LLC

Headquarter

Company Details

Name: Mightily, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Feb 2016 (9 years ago)
Organization Date: 04 Feb 2016 (9 years ago)
Last Annual Report: 19 Feb 2025 (23 days ago)
Managed By: Members
Organization Number: 0943359
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 119 Evergreen Rd, PO Box 43637, Louisville, KY 40243
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of Mightily, LLC, FLORIDA M20000002460 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZFQ7XT3YEHJ4 2024-09-07 111 W MAIN ST, STE 202, LOUISVILLE, KY, 40202, 1544, USA 111 W MAIN ST STE 202, LOUISVILLE, KY, 40202, 1544, USA

Business Information

URL https://mightily.com
Division Name MIGHTILY LLC
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-09-12
Initial Registration Date 2020-05-23
Entity Start Date 2013-12-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541430, 541511, 541613, 541810, 541830, 541890

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LESA SEIBERT
Role CFO
Address 111 W MAIN STREET, SUITE 202, LOUISVILLE, KY, 40202, USA
Government Business
Title PRIMARY POC
Name LESA SEIBERT
Role CEO
Address 111 W MAIN STREET, SUITE 202, LOUISVILLE, KY, 40202, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIGHTILY, LLC 401(K) PLAN 2023 810867652 2024-09-25 MIGHTILY, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 5026326630
Plan sponsor’s address 111 WEST MAIN STREET , SUITE 202, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing LESA SEIBERT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-25
Name of individual signing LESA SEIBERT
Valid signature Filed with authorized/valid electronic signature
MIGHTILY, LLC 401(K) PLAN 2022 810867652 2023-09-19 MIGHTILY, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 5026326630
Plan sponsor’s address 111 WEST MAIN STREET , SUITE 202, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing LESA SEIBERT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-09-19
Name of individual signing LESA SEIBERT
Valid signature Filed with authorized/valid electronic signature
MIGHTILY, LLC 401(K) PLAN 2021 810867652 2022-09-29 MIGHTILY, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 5026326630
Plan sponsor’s address 111 WEST MAIN STREET , SUITE 202, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing LESA SEIBERT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-09-29
Name of individual signing LESA SEIBERT
Valid signature Filed with authorized/valid electronic signature
MIGHTILY, LLC 401(K) PLAN 2020 810867652 2021-07-28 MIGHTILY, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 5026326630
Plan sponsor’s address 111 WEST MAIN STREET , SUITE 202, LOUISVILLE, KY, 40202
MIGHTILY, LLC 401(K) PLAN 2019 810867652 2020-10-09 MIGHTILY, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 5026326630
Plan sponsor’s address 111 WEST MAIN STREET , SUITE 202, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing LESA SEIBERT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-09
Name of individual signing LESA SEIBERT
Valid signature Filed with authorized/valid electronic signature
MIGHTILY, LLC 401(K) PLAN 2018 810867652 2019-10-08 MIGHTILY, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 5026326630
Plan sponsor’s address 222 SOUTH FIRST STREET, SUITE 403, LOUISVILLE, KY, 40202
MIGHTILY, LLC 401(K) PLAN 2017 810867652 2018-09-10 MIGHTILY, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 5026326630
Plan sponsor’s address 222 SOUTH FIRST STREET, SUITE 403, LOUISVILLE, KY, 40202
MIGHTILY, LLC 401(K) PLAN 2016 810867652 2017-07-26 MIGHTILY, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 5026326630
Plan sponsor’s address 222 SOUTH FIRST STREET, SUITE 403, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing LESA SEIBERT
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Lesa A Seibert Member
Lance J Swan Member
Gregory D Seibert Member

Registered Agent

Name Role
LESA SEIBERT Registered Agent
Lesa Seibert Registered Agent

Organizer

Name Role
Lesa Seibert Organizer

Filings

Name File Date
Principal Office Address Change 2025-02-19
Registered Agent name/address change 2025-02-19
Annual Report 2025-02-19
Annual Report 2024-08-07
Registered Agent name/address change 2024-08-07
Principal Office Address Change 2024-08-07
Reinstatement Approval Letter Revenue 2023-10-31
Reinstatement Certificate of Existence 2023-10-31
Reinstatement 2023-10-31
Administrative Dissolution 2023-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7096807102 2020-04-14 0457 PPP 111 W MAIN ST, LOUISVILLE, KY, 40202-1544
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 422800
Loan Approval Amount (current) 422800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-1544
Project Congressional District KY-03
Number of Employees 32
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 425509.48
Forgiveness Paid Date 2021-02-16
7976458305 2021-01-29 0457 PPS 111 W Main St Ste 202, Louisville, KY, 40202-1544
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412567
Loan Approval Amount (current) 412567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-1544
Project Congressional District KY-03
Number of Employees 27
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 416761.43
Forgiveness Paid Date 2022-02-03

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 27.24 $20,002 $20,000 11 6 2019-03-28 Final

Sources: Kentucky Secretary of State