Search icon

CUMBERLAND LODGE, INC.

Company Details

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

Director

Name Role
M A Winchester Director
DORMAN WORLEY Director
David A Winchester Director
M. A. WINCHESTER Director
OSCAR WORLEY Director
BOYCE WORLEY Director
DAVID A. WINCHESTER Director

Signature

Name Role
M A WINCHESTER Signature
David A Winchester Signature

President

Name Role
M A Winchester President

Secretary

Name Role
David A Winchester Secretary

Treasurer

Name Role
David A Winchester Treasurer

Registered Agent

Name Role
M. A. WINCHESTER Registered Agent

Incorporator

Name Role
DAVID A. WINCHESTER Incorporator

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State