Search icon

Somerset Tree Service LLC

Company Details

Name: Somerset Tree Service LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 2018 (6 years ago)
Organization Date: 12 Dec 2018 (6 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 1041521
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 5572 Highway 39, Somerset, KY 42503
Place of Formation: KENTUCKY

Registered Agent

Name Role
Laura L Hamilton Registered Agent
TIMOTHY L HAMILTON Registered Agent

Organizer

Name Role
Laura L Hamilton Organizer

Member

Name Role
TIM HAMILTON Member

Filings

Name File Date
Dissolution 2023-05-19
Annual Report 2022-06-30
Registered Agent name/address change 2021-07-21
Annual Report 2021-03-19
Annual Report Amendment 2020-12-16
Annual Report Amendment 2020-06-29
Registered Agent name/address change 2020-01-10
Annual Report 2020-01-03
Reinstatement Certificate of Existence 2020-01-02
Reinstatement 2020-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2063798403 2021-02-03 0457 PPP 5572 Highway 39, Somerset, KY, 42503-5067
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13273.8
Loan Approval Amount (current) 13273.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26900
Servicing Lender Name First & Farmers National Bank, Inc.
Servicing Lender Address 2020 S Hwy 27, SOMERSET, KY, 42501-2926
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42503-5067
Project Congressional District KY-05
Number of Employees 5
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26900
Originating Lender Name First & Farmers National Bank, Inc.
Originating Lender Address SOMERSET, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13350.12
Forgiveness Paid Date 2021-08-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3222520 Intrastate Non-Hazmat 2020-11-11 - - 3 6 Private(Property)
Legal Name SOMERSET TREE SERVICE
DBA Name -
Physical Address 5572 HIGHWAY 39, SOMERSET, KY, 42503-5067, US
Mailing Address 5572 HIGHWAY 39, SOMERSET, KY, 42503-5067, US
Phone (606) 802-2662
Fax -
E-mail SOMERSETTREESERVICE@OUTLOOK.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