Search icon

CUMBERLAND VALLEY FINANCIAL CORPORATION

Company Details

Name: CUMBERLAND VALLEY FINANCIAL CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 1983 (42 years ago)
Organization Date: 29 Mar 1983 (42 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0176327
Industry: Depository Institutions
Number of Employees: Large (100+)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 100 SOUTH MAIN STREET, LONDON, KY 40741
Place of Formation: KENTUCKY

Director

Name Role
Winston Griffin Director
Ross Halbleib MD Director
James Tatum Director
Whitney Greer Director
Tim Edwards Director
THOMAS J. RUHF Director
Elmo Lee Greer Director
ELMO GREER Director
ELMO LEE GREER Director
G. W. GRIFFIN, JR. Director

Incorporator

Name Role
T. KENNEDY HELM, III Incorporator

Secretary

Name Role
Jeffrey T. Weaver Secretary

President

Name Role
Elmo Lee Greer President

Registered Agent

Name Role
JEFFREY T. WEAVER GENERAL COUNSEL Registered Agent

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-03-17
Principal Office Address Change 2022-05-16
Annual Report 2022-03-07
Registered Agent name/address change 2021-02-12
Annual Report 2021-02-11
Principal Office Address Change 2021-02-11
Annual Report Amendment 2021-02-11
Annual Report 2020-02-14
Annual Report 2019-05-31

Sources: Kentucky Secretary of State