Search icon

BAILEY & SONS TREE SERVICE, LLC

Company Details

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

Member

Name Role
LINDA F BAILEY Member
CHANSE HILLARD Member
ROBERT BAILEY SR Member
ROBERT G BAILEY JR Member

Registered Agent

Name Role
ROBERT BAILEY Registered Agent

Organizer

Name Role
ROBERT G BAILEY Organizer
LINDA F BAILEY Organizer

Former Company Names

Name Action
BAILEYS TREE SERVICE, LLC Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316533041 0452110 2012-09-05 282 GOLD RUSH ROAD, LEXINGTON, KY, 40511
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-09-05
Case Closed 2013-05-24

Related Activity

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

Paycheck Protection Program

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
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38710
Loan Approval Amount (current) 38710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilmore, JESSAMINE, KY, 40390-1307
Project Congressional District KY-06
Number of Employees 15
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39298.6
Forgiveness Paid Date 2022-09-13

Sources: Kentucky Secretary of State