Search icon

CUMBERLAND APPLIANCE CENTER, INC.

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
Annual Report 2021-04-13
Annual Report 2020-06-05
Annual Report 2019-06-21
Annual Report 2018-06-17
Annual Report 2017-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5855728308 2021-01-26 0457 PPS 178 S Highway 27, Somerset, KY, 42501-1783
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20902.1
Loan Approval Amount (current) 20902.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27923
Servicing Lender Name Cumberland Security Bank
Servicing Lender Address 107 S Main St, SOMERSET, KY, 42501-2005
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42501-1783
Project Congressional District KY-05
Number of Employees 3
NAICS code 423620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27923
Originating Lender Name Cumberland Security Bank
Originating Lender Address SOMERSET, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21001.97
Forgiveness Paid Date 2021-07-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1475753 Intrastate Non-Hazmat 2006-03-20 20000 2005 1 2 Private(Property)
Legal Name CUMBERLAND APPLIANCE CENTER INC
DBA Name -
Physical Address 178 S HWY 27, SOMERSET, KY, 42501, US
Mailing Address 178 S HWY 27, SOMERSET, KY, 42501, US
Phone (606) 679-6205
Fax -
E-mail -

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