Name: | CUMBERLAND LAKE SHELL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Aug 1971 (54 years ago) |
Organization Date: | 04 Aug 1971 (54 years ago) |
Last Annual Report: | 02 Jul 2024 (a year ago) |
Organization Number: | 0012545 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42502 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | P. O. BOX 430, 150 RAILROAD DRIVE, SOMERSET, KY 42502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 11000 |
Name | Role |
---|---|
Steve Acton | Secretary |
Name | Role |
---|---|
STEVE ACTON | Vice President |
Name | Role |
---|---|
NORMA B. ADAMS | Incorporator |
Name | Role |
---|---|
Leah Taylor | President |
Name | Role |
---|---|
LEAH TAYLOR | Registered Agent |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Name | Action |
---|---|
TRADEWAY, INC. | Merger |
CUMBERLAND PETROLEUM TRANSPORT, INC. | Merger |
TRADEWINDS SHOPPING CENTER, INC. | Merger |
SHELL GAS STATIONS OF SOMERSET, KENTUCKY, INC., SOMSERSET, KENTUCKY | Merger |
TRADEWAYS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
TRADEWAY | Inactive | 2019-04-08 |
TRADEWINDS SHOPPING CENTER | Inactive | 2019-04-08 |
CUMBERLAND FOOD MART | Inactive | 2014-04-08 |
TRADEWINDS SHELL | Inactive | 2011-07-06 |
CUMBERLAND LAKE INC. | Inactive | 2005-08-11 |
Name | File Date |
---|---|
Annual Report | 2024-07-02 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-11 |
Annual Report | 2020-03-26 |
Sources: Kentucky Secretary of State