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 (2 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 |
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 |
Name | Role |
---|---|
RICHARD NEIKIRK II | Registered Agent |
Name | Role |
---|---|
LUKE KING | President |
Name | Role |
---|---|
Lane COPE | Secretary |
Name | Role |
---|---|
RUSSELL BALLARD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Registered Agent name/address change | 2024-01-30 |
Annual Report | 2024-01-30 |
Annual Report | 2023-05-18 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-18 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CF86953107 | Department of Agriculture | 10.766 - COMMUNITY FACILITIES LOANS AND GRANTS | 2010-09-17 | 2010-09-17 | DIRECT COMMUNITY FACILITY LOANS | |||||||||||||||||||
|
Sources: Kentucky Secretary of State