Search icon

LIMBWALKER TREE SERVICE, INC.

Company Details

Name: LIMBWALKER TREE SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 2004 (20 years ago)
Organization Date: 16 Dec 2004 (20 years ago)
Last Annual Report: 01 Aug 2024 (9 months ago)
Organization Number: 0601466
Industry: Forestry
Number of Employees: Medium (20-99)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 901 DUMESNIL STREET, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIMBWALKER TREE SERVICE 401(K) RETIREMENT PLAN 2023 202001838 2024-07-18 LIMBWALKER TREE SERVICE INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 5026340400
Plan sponsor’s address 901 DUMESNIL ST, LOUISVILLE, KY, 40203
LIMBWALKER TREE SERVICE CBS BENEFIT PLAN 2023 202001838 2024-12-30 LIMBWALKER TREE SERVICE 25
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 512200
Sponsor’s telephone number 5026340400
Plan sponsor’s address 901 DUMESNIL ST, LOUISVILLE, KY, 40203

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
LIMBWALKER TREE SERVICE CBS BENEFIT PLAN 2022 202001838 2023-12-27 LIMBWALKER TREE SERVICE 35
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 512200
Sponsor’s telephone number 5026340400
Plan sponsor’s address 901 DUMESNIL ST, LOUISVILLE, KY, 40203

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
LIMBWALKER TREE SERVICE 401(K) RETIREMENT PLAN 2022 202001838 2023-07-28 LIMBWALKER TREE SERVICE INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 5026340400
Plan sponsor’s address 901 DUMESNIL ST, LOUISVILLE, KY, 40203
LIMBWALKER TREE SERVICE CBS BENEFIT PLAN 2021 202001838 2022-12-29 LIMBWALKER TREE SERVICE 24
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 512200
Sponsor’s telephone number 5026340400
Plan sponsor’s address 901 DUMESNIL ST, LOUISVILLE, KY, 40203

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
LIMBWALKER TREE SERVICE CBS BENEFIT PLAN 2020 202001838 2021-12-14 LIMBWALKER TREE SERVICE 25
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 512200
Sponsor’s telephone number 5026340400
Plan sponsor’s address 901 DUMESNIL ST, LOUISVILLE, KY, 40203

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
LIMBWALKER TREE SERVICE CBS BENEFIT PLAN 2019 202001838 2020-12-23 LIMBWALKER TREE SERVICE 30
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 512200
Sponsor’s telephone number 5026340400
Plan sponsor’s address 901 DUMESNIL ST, LOUISVILLE, KY, 40203

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CORY PETRY Registered Agent

President

Name Role
Christopher O'Bryan President

Incorporator

Name Role
CORY PETRY Incorporator

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-06-29
Annual Report 2022-06-30
Annual Report 2021-06-22
Annual Report 2020-02-25
Annual Report 2019-06-26
Annual Report 2018-05-01
Annual Report 2017-06-28
Annual Report 2016-06-24
Annual Report 2015-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317967701 0452110 2015-07-13 2005 GOSHEN LANE, GOSHEN, KY, 40026
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-09-17
Case Closed 2015-09-17

Related Activity

Type Referral
Activity Nr 203410584
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5895967003 2020-04-06 0457 PPP 901 DUMESNIL ST, LOUISVILLE, KY, 40203-3125
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 387000
Loan Approval Amount (current) 387000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40203-3125
Project Congressional District KY-03
Number of Employees 31
NAICS code 115310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 390042.99
Forgiveness Paid Date 2021-01-25
2596908304 2021-01-21 0457 PPS 901 Dumesnil St, Louisville, KY, 40203-3125
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 387500
Loan Approval Amount (current) 387500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40203-3125
Project Congressional District KY-03
Number of Employees 31
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 391364.38
Forgiveness Paid Date 2022-01-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1477269 Interstate 2025-01-23 62000 2024 22 17 Private(Property)
Legal Name LIMBWALKER TREE SERVICE INC
DBA Name -
Physical Address 901 DUMESNIL ST, LOUISVILLE, KY, 40203-3125, US
Mailing Address 901 DUMESNIL ST, LOUISVILLE, KY, 40203, US
Phone (502) 634-0400
Fax (502) 635-3823
E-mail TRAINING@LIMBWALKERTREE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State