Search icon

CUMBERLAND MINE SERVICE, INC.

Headquarter

Company Details

Name: CUMBERLAND MINE SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Feb 1982 (43 years ago)
Organization Date: 11 Feb 1982 (43 years ago)
Last Annual Report: 10 Jun 2024 (a year ago)
Organization Number: 0164251
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Medium (20-99)
ZIP code: 40823
City: Cumberland, Chad, Hiram, Oven Fork
Primary County: Harlan County
Principal Office: P. O. BOX 394, CUMBERLAND, KY 40823
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
CHARLES EDGAR GARLAND, III President

Secretary

Name Role
CHRISTOPHER A. GARLAND Secretary

Vice President

Name Role
CRAIG S. GARLAND Vice President

Director

Name Role
CRAIG STEPHEN GARLAND Director
CHRISTOPHER ALLEN GARLAND Director
CHARLES EDGAR GARLAND, III Director
HORACE F. MARSHALL Director

Incorporator

Name Role
HORACE F. MARSHALL Incorporator

Registered Agent

Name Role
CHARLES EDGAR GARLAND, III Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-331-049
State:
ALABAMA
Type:
Headquarter of
Company Number:
F07000004093
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_71109186
State:
ILLINOIS

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-15
Annual Report 2022-03-08
Annual Report 2021-04-22
Annual Report 2020-05-29

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
378479.50
Total Face Value Of Loan:
378479.50
Date:
2020-04-08
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:
302898.32
Total Face Value Of Loan:
302898.32

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-11-25
Type:
Planned
Address:
U S 119 8 MILES SOUTH OF, CUMBERLAND, KY, 40823
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
378479.5
Current Approval Amount:
378479.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
380926.66
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
302898.32
Current Approval Amount:
302898.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
304581.09

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1990-12-11
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2008-08-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
SENTRY EQUIPMENT CORPORATION
Party Role:
Plaintiff
Party Name:
CUMBERLAND MINE SERVICE, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State