Search icon

LEADING EDGE AIRCRAFT SERVICES, LLC

Company Details

Name: LEADING EDGE AIRCRAFT SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 2017 (8 years ago)
Organization Date: 27 Jun 2017 (8 years ago)
Last Annual Report: 21 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0989420
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42352
City: Livermore
Primary County: McLean County
Principal Office: 310 BRENTWOOD DRIVE, LIVERMORE, KY 42352
Place of Formation: KENTUCKY

Member

Name Role
DAVID WOOSLEY Member

Organizer

Name Role
DAVID C. WOOSLEY Organizer

Registered Agent

Name Role
DAVID C. WOOSLEY Registered Agent

Filings

Name File Date
Annual Report 2025-03-21
Annual Report 2024-03-20
Annual Report 2023-04-06
Annual Report 2022-04-27
Annual Report 2021-03-02
Reinstatement Certificate of Existence 2020-04-14
Reinstatement 2020-04-14
Reinstatement Approval Letter Revenue 2020-04-13
Administrative Dissolution 2018-10-16
Articles of Organization (LLC) 2017-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4474298203 2020-08-06 0457 PPP 2260 COUNTRY CLUB LANE, HARTFORD, KY, 42347-9748
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7289.05
Loan Approval Amount (current) 7289.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address HARTFORD, OHIO, KY, 42347-9748
Project Congressional District KY-02
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7323.4
Forgiveness Paid Date 2021-02-02

Sources: Kentucky Secretary of State