Search icon

CUMBERLAND VALLEY MANOR, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: CUMBERLAND VALLEY MANOR, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 May 1975 (50 years ago)
Organization Date: 16 May 1975 (50 years ago)
Last Annual Report: 01 May 2023 (2 years ago)
Organization Number: 0031612
ZIP code: 42717
City: Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur...
Primary County: Cumberland County
Principal Office: P. O. BOX 280, BURKESVILLE, KY 42717
Place of Formation: KENTUCKY

President

Name Role
Richard M Neikirk Sr President

Director

Name Role
RIchard M Neikirk Sr Director
Richard M Neikirk II Director
Lori B Cash Director
DR. JOSEPH SCHICKEL Director
RUSSELL MARSHALL Director
RAYMOND BAKER Director
LYLE H. WEBB Director
MRS. TROY SPEAR Director
Richie Capps Director
Robert Flowers Sr Director

Registered Agent

Name Role
Richie Capps Registered Agent

Vice President

Name Role
Richard M Neikirk II Vice President

Treasurer

Name Role
Lori B Cash Treasurer

Secretary

Name Role
Richie Capps Secretary

Incorporator

Name Role
LYLE H. WEBB Incorporator
DR. JOSEPH SCHICKEL Incorporator
TROY E. SPEAR Incorporator

National Provider Identifier

NPI Number:
1306841200

Authorized Person:

Name:
MR. PAUL SHEPARD
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
2708643721

Form 5500 Series

Employer Identification Number (EIN):
610913814
Plan Year:
2023
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
114
Sponsors Telephone Number:

Filings

Name File Date
Dissolution 2024-05-31
Registered Agent name/address change 2023-05-01
Annual Report 2023-05-01
Principal Office Address Change 2023-05-01
Annual Report 2022-05-24

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
688400.00
Total Face Value Of Loan:
688400.00

Paycheck Protection Program

Jobs Reported:
122
Initial Approval Amount:
$688,400
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$688,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$692,347
Servicing Lender:
American Bank & Trust Company, Inc.
Use of Proceeds:
Payroll: $688,400

Motor Carrier Census

DBA Name:
CUMBERLAND VALLEY MANOR
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 864-3721
Add Date:
2006-04-10
Operation Classification:
Priv. Pass.(Non-business)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State