Search icon

CUMBERLAND APPLIANCE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CUMBERLAND APPLIANCE CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 04 Jan 1974 (51 years ago)
Last Annual Report: 30 Jun 2023 (2 years ago)
Organization Number: 0012470
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 220 Kolsons Landing Dr, Somerset, KY 42503-6455
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Gary S Eaton President

Secretary

Name Role
Ada M Eaton Secretary

Registered Agent

Name Role
GARY S. EATON Registered Agent

Director

Name Role
J. KENNETH PRESLEY Director
DONALD R. EATON Director

Incorporator

Name Role
DONALD R. EATON Incorporator
J. KENNETH PRESLEY Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Principal Office Address Change 2023-06-30
Registered Agent name/address change 2023-06-30
Annual Report 2023-06-30
Annual Report 2022-06-28

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
20902.10
Total Face Value Of Loan:
20902.10

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20902.1
Current Approval Amount:
20902.1
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21001.97

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-03-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State