Search icon

CUMBERLAND TRUSS, MANUFACTURING, INC.

Company Details

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

Registered Agent

Name Role
RUSSELL B. ROBERTSON Registered Agent

President

Name Role
KENNY ROBERTSON President

Secretary

Name Role
EDWARD ROBERTSON Secretary

Treasurer

Name Role
EDWARD ROBERTSON Treasurer

Vice President

Name Role
RUSSELL ROBERTSON Vice President

Director

Name Role
Kenny Robertson Director
Edward Robertson Director
Russell Robertson Director
KENNY ROBERTSON Director
RUSSELL B. ROBERTSON Director
PHILIP P. WILLIAMS Director

Incorporator

Name Role
KENNY ROBERTSON Incorporator
RUSSELL B. ROBERTSON Incorporator
PHILIP P. WILLIAMS Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308392414 0452110 2004-12-28 71 BOLIN RD, RUSSELL SPRINGS, KY, 42642
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-12-28
Case Closed 2005-03-14

Violation Items

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