Search icon

Moon Tree Service LLC

Company Details

Name: Moon Tree Service LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Jun 2019 (6 years ago)
Organization Date: 24 Jun 2019 (6 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Managed By: Managers
Organization Number: 1062933
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 10 E Dugantown Est, Glasgow, KY 42141
Place of Formation: KENTUCKY

Registered Agent

Name Role
CASEY D MOON Registered Agent
MELANIE MOON Registered Agent

Manager

Name Role
CASEY MOON Manager
MELANIE MOON Manager

Organizer

Name Role
MELANIE MOON Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Registered Agent name/address change 2023-03-21
Principal Office Address Change 2023-03-21
Annual Report 2022-06-30
Annual Report 2021-02-27
Annual Report 2020-05-06
Annual Report 2019-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8924838707 2021-04-08 0457 PPP 587B Matthews Mill Rd, Glasgow, KY, 42141-8475
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7181.02
Loan Approval Amount (current) 7181.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26977
Servicing Lender Name Edmonton State Bank
Servicing Lender Address 909 W Main St, GLASGOW, KY, 42141-1117
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glasgow, BARREN, KY, 42141-8475
Project Congressional District KY-02
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 26977
Originating Lender Name Edmonton State Bank
Originating Lender Address GLASGOW, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7199.71
Forgiveness Paid Date 2021-07-14

Sources: Kentucky Secretary of State