Search icon

CUMBERLAND HOLDINGS, INC.

Company Details

Name: CUMBERLAND HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Mar 1990 (35 years ago)
Organization Date: 14 Mar 1990 (35 years ago)
Last Annual Report: 12 Apr 2010 (15 years ago)
Organization Number: 0270370
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 101 S. MAIN ST. (UPSTAIRS), SOMERSET, KY 42501
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Treasurer

Name Role
William A Wilburn Treasurer

Registered Agent

Name Role
WILLIAM A. WILBURN Registered Agent

Director

Name Role
William A Wilburn Director
Douglas L Wilburn Director
WENDELL V. LYON, JR. Director

Secretary

Name Role
William A Wilburn Secretary

President

Name Role
Douglas L Wilburn President

Signature

Name Role
WILLIAM A WILBURN Signature

Incorporator

Name Role
WENDELL V. LYON, JR. Incorporator

Former Company Names

Name Action
CUMBERLAND DRYWALL, INC. Old Name

Filings

Name File Date
Dissolution 2010-12-03
Annual Report 2010-04-12
Annual Report 2009-03-27
Annual Report 2008-03-20
Annual Report 2007-03-14
Annual Report 2006-05-02
Annual Report 2005-04-13
Annual Report 2003-07-24
Annual Report 2002-06-17
Annual Report 2001-06-15

Sources: Kentucky Secretary of State