Search icon

CUMBERLAND TREE EXPERTS, INC.

Company claim

Is this your business?

Get access!

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 (a year 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
Registered Agent name/address change 2024-07-02
Annual Report 2024-07-02
Annual Report 2023-06-13
Annual Report 2022-06-13
Annual Report 2021-06-22

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54212.00
Total Face Value Of Loan:
54212.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54212
Current Approval Amount:
54212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55175.93

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-03-02
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

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