Name: | CUMBERLAND VALLEY INSURANCE MANAGEMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Sep 1977 (47 years ago) |
Organization Date: | 30 Sep 1977 (47 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Organization Number: | 0083731 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 412 NORTH BROAD ST., LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CUMBERLAND VALLEY INSURANCE MANAGEMENT, INC., ALABAMA | 000-928-677 | ALABAMA |
Headquarter of | CUMBERLAND VALLEY INSURANCE MANAGEMENT, INC., FLORIDA | F08000003831 | FLORIDA |
Name | Role |
---|---|
SAMUEL EDWARD SCOTT | Director |
ELMO GREER | Director |
ELMO LEE GREER | Director |
GARTH REX GREER | Director |
JERRY DANIEL GREER | Director |
Name | Role |
---|---|
SAMUEL EDWARD SCOTT | Incorporator |
ELMO GREER | Incorporator |
ELMO LEE GREER | Incorporator |
GARTH REX GREER | Incorporator |
JERRY DANIEL GREER | Incorporator |
Name | Role |
---|---|
Terry E Forcht | Officer |
Name | Role |
---|---|
Lester Allen Marcum | President |
Name | Role |
---|---|
Roger W Alsip | Treasurer |
Name | Role |
---|---|
Rodney Shockley | Secretary |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-06 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-19 |
Registered Agent name/address change | 2016-03-22 |
Annual Report | 2016-03-22 |
Sources: Kentucky Secretary of State