Search icon

Best Enterprise LLC

Company Details

Name: Best Enterprise LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Oct 2018 (6 years ago)
Organization Date: 23 Oct 2018 (6 years ago)
Last Annual Report: 11 Aug 2021 (4 years ago)
Managed By: Members
Organization Number: 1036974
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 301 S 18th St, Louisville, KY 40203
Place of Formation: KENTUCKY

Registered Agent

Name Role
Haresh Patel Registered Agent

Organizer

Name Role
Dharmendra Patel Organizer
Haresh Patel Organizer

Member

Name Role
DHARMENDRA PATEL Member
HARESH PATEL Member

Assumed Names

Name Status Expiration Date
Green Food Mart Inactive 2023-12-20

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-08-11
Annual Report 2020-06-13
Annual Report 2019-04-09
Certificate of Assumed Name 2018-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3443177307 2020-04-29 0457 PPP 301 S 18TH ST, LOUISVILLE, KY, 40203-1619
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2002.5
Loan Approval Amount (current) 2002.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27287
Servicing Lender Name River City Bank, Inc
Servicing Lender Address 500 S 6th St, LOUISVILLE, KY, 40202-2312
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40203-1619
Project Congressional District KY-03
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27287
Originating Lender Name River City Bank, Inc
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2035.1
Forgiveness Paid Date 2021-12-23

Sources: Kentucky Secretary of State