Search icon

CUMBERLAND HEALTH SERVICES CORPORATION

Company Details

Name: CUMBERLAND HEALTH SERVICES CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 May 1988 (37 years ago)
Organization Date: 27 May 1988 (37 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0244305
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42717
City: Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur...
Primary County: Cumberland County
Principal Office: CUMBERLAND COUNTY COURTHOUSE, 600 COURTHOUSE SQUARE, BURKESVILLE, KY 42717
Place of Formation: KENTUCKY

Director

Name Role
LESTER LONG Director
GALE RUSH Director
RONDAL WRAY Director
JEFF CYPHERS Director
ALEC BAKER Director
JUDGE ANDERS Director
LANE COPE Director
LARRY ANDERSON Director
EVERETT SMITH Director

Registered Agent

Name Role
RICHARD NEIKIRK II Registered Agent

President

Name Role
LUKE KING President

Secretary

Name Role
Lane COPE Secretary

Incorporator

Name Role
RUSSELL BALLARD Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-01-30
Registered Agent name/address change 2024-01-30
Annual Report 2023-05-18
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2010-09-27
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT COMMUNITY FACILITY LOANS
Obligated Amount:
0.00
Face Value Of Loan:
8500000.00
Total Face Value Of Loan:
8500000.00

Sources: Kentucky Secretary of State