Name: | CUMBERLAND LODGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Jun 1988 (37 years ago) |
Organization Date: | 10 Jun 1988 (37 years ago) |
Last Annual Report: | 15 Feb 2008 (17 years ago) |
Organization Number: | 0244868 |
ZIP code: | 42647 |
City: | Stearns |
Primary County: | McCreary County |
Principal Office: | % M. A. WINCHESTER, PO BOX 117, #5 DOC WINCHESTER LN, STEARNS, KY 42647 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
M. A. WINCHESTER | Registered Agent |
Name | Role |
---|---|
DAVID A. WINCHESTER | Incorporator |
Name | Role |
---|---|
M A Winchester | Director |
DORMAN WORLEY | Director |
M. A. WINCHESTER | Director |
OSCAR WORLEY | Director |
BOYCE WORLEY | Director |
DAVID A. WINCHESTER | Director |
David A Winchester | Director |
Name | Role |
---|---|
M A WINCHESTER | Signature |
David A Winchester | Signature |
Name | Role |
---|---|
M A Winchester | President |
Name | Role |
---|---|
David A Winchester | Secretary |
Name | Role |
---|---|
David A Winchester | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-02-15 |
Annual Report | 2007-06-22 |
Annual Report | 2006-07-20 |
Annual Report | 2005-04-01 |
Annual Report | 2004-08-23 |
Annual Report | 2003-09-23 |
Annual Report | 2002-12-18 |
Annual Report | 2001-04-23 |
Annual Report | 2000-07-06 |
Sources: Kentucky Secretary of State