Name: | BAILEY & SONS TREE SERVICE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Dec 2004 (20 years ago) |
Organization Date: | 14 Dec 2004 (20 years ago) |
Last Annual Report: | 08 Apr 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0601289 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40390 |
City: | Wilmore, Versailles |
Primary County: | Jessamine County |
Principal Office: | 600 EAST MAIN ST, WILMORE, KY 40390 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LINDA F BAILEY | Member |
CHANSE HILLARD | Member |
ROBERT BAILEY SR | Member |
ROBERT G BAILEY JR | Member |
Name | Role |
---|---|
ROBERT BAILEY | Registered Agent |
Name | Role |
---|---|
ROBERT G BAILEY | Organizer |
LINDA F BAILEY | Organizer |
Name | Action |
---|---|
BAILEYS TREE SERVICE, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-04-08 |
Annual Report | 2023-05-24 |
Annual Report | 2022-06-28 |
Registered Agent name/address change | 2022-05-24 |
Annual Report | 2021-03-31 |
Principal Office Address Change | 2020-04-15 |
Principal Office Address Change | 2020-04-15 |
Annual Report | 2020-04-15 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316533041 | 0452110 | 2012-09-05 | 282 GOLD RUSH ROAD, LEXINGTON, KY, 40511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 203115902 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100067 C02 V |
Issuance Date | 2013-02-19 |
Abatement Due Date | 2013-02-25 |
Current Penalty | 1750.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100135 A01 |
Issuance Date | 2013-02-19 |
Abatement Due Date | 2013-02-25 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6795488506 | 2021-03-04 | 0457 | PPP | 600 E Main St, Wilmore, KY, 40390-1307 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State