Search icon

ARBORSCAPE, INC.

Company Details

Name: ARBORSCAPE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Feb 1998 (27 years ago)
Organization Date: 27 Feb 1998 (27 years ago)
Last Annual Report: 03 Mar 2025 (3 months ago)
Organization Number: 0452908
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40006
City: Bedford
Primary County: Trimble County
Principal Office: 4934 HIGHWAY 421 SOUTH, BEDFORD, KY 40006
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
WAYNE JONES President

Director

Name Role
HAROLD WAYNE JONES Director

Registered Agent

Name Role
WAYNE JONES Registered Agent

Incorporator

Name Role
WAYNE JONES Incorporator
RITA JONES Incorporator

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-03-05
Annual Report 2021-03-31

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
25637.00
Total Face Value Of Loan:
25637.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25637
Current Approval Amount:
25637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25767.89

Sources: Kentucky Secretary of State