Search icon

TREE PRO, INC.

Company Details

Name: TREE PRO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 2003 (22 years ago)
Organization Date: 25 Feb 2003 (22 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0554915
Industry: Forestry
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 133 SABIN DR, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FQ8VMJNEVDN1 2023-01-16 133 SABIN DR, GEORGETOWN, KY, 40324, 8090, USA 133 SABIN DR, GEORGETOWN, KY, 40324, 8090, USA

Business Information

URL www.treeproincky.com
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2021-12-27
Initial Registration Date 2021-12-17
Entity Start Date 2003-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561730

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES B SIMS
Role PRESIDENT
Address 133 SABIN DR, GEORGETOWN, KY, 40324, USA
Government Business
Title PRIMARY POC
Name JAMES B SIMS
Role PRESIDENT
Address 133 SABIN DR, GEORGETOWN, KY, 40324, USA
Past Performance Information not Available

Registered Agent

Name Role
JAMES B SIMS Registered Agent

President

Name Role
James Sims President

Director

Name Role
James Sims Director

Incorporator

Name Role
JAMES B SIMS Incorporator

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-04
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-07-27
Annual Report 2020-02-12
Annual Report 2019-04-23
Annual Report 2018-04-16
Principal Office Address Change 2018-04-16
Registered Agent name/address change 2018-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310565106 0452110 2006-12-14 606 LONGVIEW DR, LEXINGTON, KY, 40503
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-12-14
Case Closed 2007-08-13

Related Activity

Type Referral
Activity Nr 202693198
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 B01
Issuance Date 2007-01-18
Abatement Due Date 2007-02-06
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2007-01-18
Abatement Due Date 2007-02-06
Current Penalty 125.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100132 E
Issuance Date 2007-01-18
Abatement Due Date 2007-02-06
Current Penalty 125.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2007-01-18
Abatement Due Date 2007-02-06
Current Penalty 125.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Citation ID 01005
Citaton Type Serious
Standard Cited 19100135 A01
Issuance Date 2007-01-18
Abatement Due Date 2007-02-06
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01006
Citaton Type Serious
Standard Cited 19100242 A
Issuance Date 2007-01-18
Abatement Due Date 2007-02-06
Current Penalty 300.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6931898408 2021-02-11 0457 PPS 133 Sabin Dr, Georgetown, KY, 40324-8090
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-8090
Project Congressional District KY-06
Number of Employees 11
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113014.73
Forgiveness Paid Date 2021-08-06
4719857110 2020-04-13 0457 PPP 133 SABIN DR, GEORGETOWN, KY, 40324-8090
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105900
Loan Approval Amount (current) 105900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GEORGETOWN, SCOTT, KY, 40324-8090
Project Congressional District KY-06
Number of Employees 12
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106793.62
Forgiveness Paid Date 2021-02-24

Sources: Kentucky Secretary of State