Name: | CUMBERLAND TRUSS, MANUFACTURING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Mar 1990 (35 years ago) |
Organization Date: | 05 Mar 1990 (35 years ago) |
Last Annual Report: | 27 Jul 2012 (13 years ago) |
Organization Number: | 0269874 |
ZIP code: | 42642 |
City: | Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X... |
Primary County: | Russell County |
Principal Office: | P.O. BOX 1750, RUSSELL SPRINGS, KY 42642 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
RUSSELL B. ROBERTSON | Registered Agent |
Name | Role |
---|---|
KENNY ROBERTSON | President |
Name | Role |
---|---|
EDWARD ROBERTSON | Secretary |
Name | Role |
---|---|
EDWARD ROBERTSON | Treasurer |
Name | Role |
---|---|
RUSSELL ROBERTSON | Vice President |
Name | Role |
---|---|
Kenny Robertson | Director |
Edward Robertson | Director |
Russell Robertson | Director |
KENNY ROBERTSON | Director |
RUSSELL B. ROBERTSON | Director |
PHILIP P. WILLIAMS | Director |
Name | Role |
---|---|
KENNY ROBERTSON | Incorporator |
RUSSELL B. ROBERTSON | Incorporator |
PHILIP P. WILLIAMS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-07-27 |
Reinstatement Certificate of Existence | 2011-04-21 |
Reinstatement | 2011-04-21 |
Reinstatement Approval Letter UI | 2011-04-21 |
Reinstatement Approval Letter Revenue | 2011-04-21 |
Administrative Dissolution | 2009-11-03 |
Reinstatement | 2008-04-23 |
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-06-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308392414 | 0452110 | 2004-12-28 | 71 BOLIN RD, RUSSELL SPRINGS, KY, 42642 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 2031002 |
Issuance Date | 2005-02-23 |
Abatement Due Date | 2005-03-28 |
Nr Instances | 1 |
Nr Exposed | 8 |
Sources: Kentucky Secretary of State