Search icon

CENTRAL KENTUCKY TREE SERVICE, LLC

Company Details

Name: CENTRAL KENTUCKY TREE SERVICE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 2015 (9 years ago)
Organization Date: 30 Dec 2015 (9 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0940170
Industry: Forestry
Number of Employees: Small (0-19)
ZIP code: 40489
City: Waynesburg
Primary County: Lincoln County
Principal Office: 11857 KY. HWY 1247, WAYNESBURG, KY 40489
Place of Formation: KENTUCKY

Member

Name Role
JUSTIN HUBBLE Member
PRESTON HUBBLE Member

Registered Agent

Name Role
PRESTON E. HUBBLE Registered Agent

Organizer

Name Role
PRESTON E HUBBLE Organizer

Filings

Name File Date
Annual Report 2024-03-27
Annual Report 2023-04-10
Annual Report 2022-04-12
Annual Report 2021-05-17
Annual Report 2021-05-17
Annual Report 2020-06-23
Annual Report 2019-05-03
Annual Report 2018-04-18
Annual Report 2017-04-25
Annual Report 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6763777106 2020-04-14 0457 PPP 11857 KY Highway 1247, Waynesburg, KY, 40489-8971
Loan Status Date 2021-05-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25987
Loan Approval Amount (current) 25987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Waynesburg, LINCOLN, KY, 40489-8971
Project Congressional District KY-05
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26267.52
Forgiveness Paid Date 2021-05-20

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-30 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 27273.75
Executive 2024-12-30 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 15356.25
Executive 2024-12-04 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 26040
Executive 2024-11-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 3100
Executive 2024-10-21 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 51660
Executive 2024-08-01 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 4980
Executive 2024-07-15 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 4200
Executive 2023-08-29 2024 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 14875

Sources: Kentucky Secretary of State