Search icon

CUMBERLAND TREE EXPERTS, INC.

Company Details

Name: CUMBERLAND TREE EXPERTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 1993 (32 years ago)
Organization Date: 04 Aug 1993 (32 years ago)
Last Annual Report: 02 Jul 2024 (10 months ago)
Organization Number: 0318549
Industry: Forestry
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: P.O. BOX 713, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JEFF T. PERKINS Registered Agent

President

Name Role
Lisa B Perkins President

Vice President

Name Role
Jeff T Perkins Vice President

Director

Name Role
Lisa B Perkins Director
Jeff T Perkins Director
MIKE ADAMS Director
ERIC ADAMS Director
MIKE BRANSCUM Director

Incorporator

Name Role
MIKE ADAMS Incorporator

Filings

Name File Date
Annual Report 2024-07-02
Registered Agent name/address change 2024-07-02
Annual Report 2023-06-13
Annual Report 2022-06-13
Annual Report 2021-06-22
Annual Report 2020-06-15
Annual Report 2019-01-10
Annual Report 2018-05-11
Annual Report 2017-06-26
Annual Report 2016-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6733377310 2020-04-30 0457 PPP 359 HIGHWAY 1808, MONTICELLO, KY, 42633-6334
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54212
Loan Approval Amount (current) 54212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MONTICELLO, WAYNE, KY, 42633-6334
Project Congressional District KY-05
Number of Employees 26
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55175.93
Forgiveness Paid Date 2022-02-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1217082 Intrastate Non-Hazmat 2017-06-07 - - 3 4 Private(Property)
Legal Name CUMBERLAND TREE EXPERTS INC
DBA Name -
Physical Address 359 HWY 1808, MONTICELLO, KY, 42633, US
Mailing Address PO BOX 713, MONTICELLO, KY, 42633, US
Phone (606) 348-6776
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-28 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 800

Sources: Kentucky Secretary of State