Search icon

Level Best Site Solutions LLC

Company Details

Name: Level Best Site Solutions LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 2017 (8 years ago)
Organization Date: 27 Sep 2017 (8 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0998029
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 138 Hansborough Road, Frankfort, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
Brandon S Eggen Registered Agent

Organizer

Name Role
Brandon S Eggen Organizer

Manager

Name Role
Brandon Stuart Eggen Manager

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-08-14
Annual Report 2022-08-05
Annual Report 2021-06-24
Annual Report 2020-09-23
Annual Report 2019-08-07
Annual Report 2018-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9390988803 2021-04-23 0457 PPP 138 Hansbourough Rd, Frankfort, KY, 40601-9698
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, SHELBY, KY, 40601-9698
Project Congressional District KY-04
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20889.83
Forgiveness Paid Date 2021-08-04

Sources: Kentucky Secretary of State