Search icon

Littrell Brothers Tree Service, LLC

Company Details

Name: Littrell Brothers Tree Service, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jul 2018 (7 years ago)
Organization Date: 06 Jul 2018 (7 years ago)
Last Annual Report: 04 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 1026065
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 424 Jackstown Rd, Paris, KY 40361
Place of Formation: KENTUCKY

Registered Agent

Name Role
Robert Littrell Registered Agent

Organizer

Name Role
Robert Littrell Organizer

Member

Name Role
Joseph Littrell Member
Robert Littrell Member

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-05-09
Annual Report 2023-05-03
Annual Report 2022-03-13
Annual Report 2021-05-24
Annual Report 2020-02-18
Annual Report 2019-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1559297300 2020-04-28 0457 PPP PO BOX 261, PARIS, KY, 40362-0261
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13100
Loan Approval Amount (current) 13100
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PARIS, BOURBON, KY, 40362-0261
Project Congressional District KY-06
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13209.11
Forgiveness Paid Date 2021-03-01

Sources: Kentucky Secretary of State