Search icon

Brent's Tree Service, LLC

Company Details

Name: Brent's Tree Service, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Mar 2018 (7 years ago)
Organization Date: 30 Mar 2018 (7 years ago)
Last Annual Report: 04 Aug 2022 (3 years ago)
Managed By: Members
Organization Number: 1016403
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 112 Connors Dr, Somerset, KY 42503
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jeffrey Wayne Hale Registered Agent

Member

Name Role
JEFF HALE Member

Organizer

Name Role
Jeffrey Wayne Hale Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-08-04
Annual Report 2021-04-21
Annual Report 2020-04-23
Annual Report 2019-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1308468806 2021-04-10 0457 PPP 112 Connors Dr, Somerset, KY, 42503-5686
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14117.7
Loan Approval Amount (current) 14117.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42503-5686
Project Congressional District KY-05
Number of Employees 1
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14147.48
Forgiveness Paid Date 2021-06-30

Sources: Kentucky Secretary of State