Search icon

ICLIMB TREE SERVICE LLC

Company Details

Name: ICLIMB TREE SERVICE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 2019 (6 years ago)
Organization Date: 03 Jan 2019 (6 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 1043417
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 1167 PEACEFUL WAY, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY

Member

Name Role
CASEY Allen MURPHY Member

Registered Agent

Name Role
RYAN MILLER Registered Agent
CASEY MURPHY Registered Agent

Organizer

Name Role
RYAN MILLER Organizer

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2025-03-03
Annual Report 2025-03-03
Annual Report 2025-03-03
Annual Report 2024-06-04
Registered Agent name/address change 2024-02-10
Principal Office Address Change 2024-02-10
Annual Report 2023-05-08
Annual Report 2022-04-01
Reinstatement Certificate of Existence 2021-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1904558609 2021-03-13 0457 PPP 5300 S Preston Hwy, Lebanon Junction, KY, 40150-8074
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10618.75
Loan Approval Amount (current) 10618.75
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 Existing or more than 2 years old
Project Address Lebanon Junction, BULLITT, KY, 40150-8074
Project Congressional District KY-02
Number of Employees 2
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10761.59
Forgiveness Paid Date 2022-07-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3712383 Intrastate Non-Hazmat 2023-11-29 10000 2022 4 3 Private(Property)
Legal Name ICLIMB TREE SERVICE LLC
DBA Name -
Physical Address 5300 S PRESTON HWY, LEBANON JCT, KY, 40150, US
Mailing Address 5300 S PRESTON HWY, LEBANON JCT, KY, 40150, US
Phone (502) 904-3210
Fax -
E-mail ICLIMBTREESERVICE@GMAIL.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