Search icon

CUMBERLAND VALLEY ELECTRIC, INC.

Company Details

Name: CUMBERLAND VALLEY ELECTRIC, INC.
Legal type: Kentucky Cooperative Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Jul 1940 (85 years ago)
Organization Date: 12 Jul 1940 (85 years ago)
Last Annual Report: 14 Jun 2024 (9 months ago)
Organization Number: 0012671
Industry: Electric, Gas and Sanitary Services
Number of Employees: Medium (20-99)
ZIP code: 40734
City: Gray
Primary County: Knox County
Principal Office: P. O. BOX 440, GRAY, KY 40734
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PB88FC4425X3 2024-09-06 6219 N US HIGHWAY 25E, GRAY, KY, 40734, 6583, USA PO BOX 440, GRAY, KY, 40734, 0440, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-09-11
Initial Registration Date 2023-06-29
Entity Start Date 1940-07-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 221122

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BARBARA ELLIOTT
Role ACCOUNTING SUPERVISOR
Address PO BOX 440, GRAY, KY, 40734, 0440, USA
Title ALTERNATE POC
Name JONATHAN GROVE
Role IT MANAGER
Address PO BOX 440, GRAY, KY, 40734, USA
Government Business
Title PRIMARY POC
Name BARBARA ELLIOTT
Role ACCOUNTING SUPERVISOR
Address PO BOX 440, GRAY, KY, 40734, 0440, USA
Title ALTERNATE POC
Name RICH PREWITT
Role DIRECTOR OF MARKETING
Address PO BOX 440, GRAY, KY, 40734, USA
Past Performance
Title PRIMARY POC
Name BARBARA ELLIOTT
Role ACCOUNTING SUPERVISOR
Address PO BOX 440, GRAY, KY, 40734, USA
Title ALTERNATE POC
Name RICH PREWITT
Role DIRECTOR OF MARKETING
Address PO BOX 440, GRAY, KY, 40734, USA

President

Name Role
VERNON SHELLEY President

Secretary

Name Role
LANSFORD LAY Secretary

Treasurer

Name Role
LANSFORD LAY Treasurer

Director

Name Role
VERNON SHELLEY Director
LANSFORD LAY Director
ELBERT HAMPTON Director
JAMES LEWIS Director
KEVIN MOSES Director
D. W. HOWARD Director
A. L. P. CORDER Director
H. C. CREECH Director
LAWRENCE WEST Director
JAMES C. BRIGHT Director

Incorporator

Name Role
A. L. P. CORDER Incorporator
H. C. CREECH Incorporator
LAWRENCE WEST Incorporator
JAMES C. BRIGHT Incorporator
D. W. HOWARD Incorporator

Vice President

Name Role
ELBERT HAMPTON Vice President

Registered Agent

Name Role
LANSFORD LAY Registered Agent

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-04-06
Annual Report 2022-06-27
Annual Report 2021-04-27
Annual Report 2020-03-03
Annual Report 2019-05-21
Annual Report 2018-05-09
Annual Report 2017-03-07
Annual Report 2016-03-11
Annual Report 2014-08-15

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
RKY0057AP8 92 Department of Agriculture 10.850 - RURAL ELECTRIFICATION LOANS AND LOAN GUARANTEES 2008-05-07 2010-05-07 SECTION 306 FFB - OTHER
Recipient CUMBERLAND VALLEY ELECTRIC
Recipient Name Raw CUMBERLAND VALLEY ELECTRIC
Recipient DUNS 160247367
Recipient Address P.O. BOX 440, GRAY, KNOX, KENTUCKY, 40734-0440
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 110880.00
Face Value of Direct Loan 15840000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8813907400 2020-05-19 0457 PPP 6219 NORTH US HIGHWAY 25E, GRAY, KY, 40734-6583
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1119202
Loan Approval Amount (current) 1119202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 194499
Servicing Lender Name CoBank ACB
Servicing Lender Address 6340 S Fiddlers Green Cir #1908, Greenwood Village, CO, 80111
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GRAY, KNOX, KY, 40734-6583
Project Congressional District KY-05
Number of Employees 49
NAICS code 221122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 194499
Originating Lender Name CoBank ACB
Originating Lender Address Greenwood Village, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1129430.26
Forgiveness Paid Date 2021-04-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Utilities And Heating Fuels Electricity 967.15
Executive 2025-02-17 2025 Justice & Public Safety Cabinet Kentucky State Police Utilities And Heating Fuels Electricity 937.57
Executive 2025-02-12 2025 Justice & Public Safety Cabinet Department Of Corrections Utilities And Heating Fuels Electricity 34558.36
Executive 2025-02-12 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Utilities And Heating Fuels Electricity 1445.5
Executive 2025-02-10 2025 Transportation Cabinet Department Of Highways Utilities And Heating Fuels Electricity 75.96
Executive 2025-02-07 2025 Energy and Environment Cabinet Department for Natural Resources Utilities And Heating Fuels Electricity 148.11
Executive 2025-02-06 2025 Transportation Cabinet Department Of Highways Utilities And Heating Fuels Electricity 1623.23
Executive 2025-02-04 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Utilities And Heating Fuels Electricity 35259.63
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Utilities And Heating Fuels Electricity 1194.73
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Utilities And Heating Fuels Electricity 2414.49

Sources: Kentucky Secretary of State