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

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13273.80
Total Face Value Of Loan:
13273.80

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13273.8
Current Approval Amount:
13273.8
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13350.12

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-12-14
Operation Classification:
Private(Property)
power Units:
3
Drivers:
6
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State