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 (10 months 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

Links between entities

Type Company Name Company Number State
Headquarter of CUMBERLAND MINE SERVICE, INC., ALABAMA 000-331-049 ALABAMA
Headquarter of CUMBERLAND MINE SERVICE, INC., FLORIDA F07000004093 FLORIDA
Headquarter of CUMBERLAND MINE SERVICE, INC., ILLINOIS CORP_71109186 ILLINOIS

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

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
Annual Report 2019-05-30
Annual Report 2018-04-12
Annual Report 2017-04-19
Annual Report 2016-03-08
Annual Report 2015-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115956054 0452110 1991-11-25 U S 119 8 MILES SOUTH OF, CUMBERLAND, KY, 40823
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-11-25
Case Closed 1992-02-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1992-01-24
Abatement Due Date 1992-01-30
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1992-01-24
Abatement Due Date 1992-01-30
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1992-01-24
Abatement Due Date 1992-01-30
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1992-01-24
Abatement Due Date 1992-02-27
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-01-24
Abatement Due Date 1992-02-27
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-01-24
Abatement Due Date 1992-02-27
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1992-01-24
Abatement Due Date 1992-01-30
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 F04
Issuance Date 1992-01-24
Abatement Due Date 1992-02-05
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1992-01-24
Abatement Due Date 1992-02-05
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1992-01-24
Abatement Due Date 1992-01-30
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 201800101
Issuance Date 1992-01-24
Abatement Due Date 1992-02-05
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1992-01-24
Abatement Due Date 1992-02-27
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100253 BIV
Issuance Date 1992-01-24
Abatement Due Date 1992-01-30
Nr Instances 4
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7816028306 2021-01-28 0457 PPS 12236 N US Highway 119, Totz, KY, 40870-7118
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 378479.5
Loan Approval Amount (current) 378479.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Totz, HARLAN, KY, 40870-7118
Project Congressional District KY-05
Number of Employees 19
NAICS code 213112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 380926.66
Forgiveness Paid Date 2021-09-29
8268107008 2020-04-08 0457 PPP 12236 N US HWY 119, TOTZ, KY, 40870
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302898.32
Loan Approval Amount (current) 302898.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TOTZ, HARLAN, KY, 40870-0001
Project Congressional District KY-05
Number of Employees 47
NAICS code 212111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 304581.09
Forgiveness Paid Date 2020-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
430851 Intrastate Non-Hazmat 2023-09-21 238114 2023 2 2 Private(Property)
Legal Name CUMBERLAND MINE SERVICE INC
DBA Name -
Physical Address 12326 HWY 119, TOTZ, KY, 40870, US
Mailing Address P O BOX 394, CUMBERLAND, KY, 40823-0394, US
Phone (606) 573-7650
Fax -
E-mail HRICE@CUMBERLANDMINESERVICE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection CV43094347
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2024-09-18
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit H0V254
License state of the main unit KY
Vehicle Identification Number of the main unit 1GB4YSEY9RF223253
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit C5A064
License state of the secondary unit KY
Vehicle Identification Number of the secondary unit 5JW3U2529N3372976
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800254 Patent 2008-08-07 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2008-08-07
Termination Date 2009-01-23
Section 0271
Status Terminated

Parties

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

Sources: Kentucky Secretary of State