Name: | CUMBERLAND PRODUCTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Dec 1991 (33 years ago) |
Organization Date: | 12 Dec 1991 (33 years ago) |
Last Annual Report: | 24 Jun 2024 (10 months ago) |
Organization Number: | 0294055 |
Industry: | Chemicals and Allied Products |
Number of Employees: | Medium (20-99) |
ZIP code: | 42748 |
City: | Hodgenville, White City |
Primary County: | Larue County |
Principal Office: | 50 COMMERCE PARKWAY, HODGEVILLE, KY 42748 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CUMBERLAND PRODUCTS CBS BENEFIT PLAN | 2023 | 611210618 | 2024-12-30 | CUMBERLAND PRODUCTS | 36 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-05-01 |
Business code | 325500 |
Sponsor’s telephone number | 2703580261 |
Plan sponsor’s address | 50 COMMERCE PARKWAY, HODGENVILLE, KY, 42748 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-05-01 |
Business code | 325500 |
Sponsor’s telephone number | 2703580261 |
Plan sponsor’s address | 50 COMMERCE PARKWAY, HODGENVILLE, KY, 42748 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2022-12-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-05-01 |
Business code | 325500 |
Sponsor’s telephone number | 2703580261 |
Plan sponsor’s address | 50 COMMERCE PARKWAY, HODGENVILLE, KY, 42748 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2021-12-14 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-05-01 |
Business code | 325500 |
Sponsor’s telephone number | 2703580261 |
Plan sponsor’s address | 50 COMMERCE PARKWAY, HODGENVILLE, KY, 42748 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | KELLY WOLF |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2020-12-23 |
Name of individual signing | KELLY WOLF |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Bruce Barlow | President |
Name | Role |
---|---|
Jennifer C Moore | Secretary |
Name | Role |
---|---|
JOHN MOORE | Registered Agent |
Name | Role |
---|---|
WAYNE MOORE | Incorporator |
JENNIFER MOORE | Incorporator |
Name | Role |
---|---|
John F Moore | Vice President |
Katherine S Jones | Vice President |
Name | Role |
---|---|
John F. Moore | Director |
Katherine S Jones | Director |
Kent Vonbehern | Director |
Jennifer C. Moore | Director |
JENNIFER MOORE | Director |
WAYNE MOORE | Director |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2551 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2025-01-22 | 2025-01-22 | |||||||||
|
||||||||||||||
2551 | Air | Cond Mjr-Renewal | Approval Issued | 2024-04-20 | 2024-04-20 | |||||||||
2551 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2019-07-02 | 2019-07-02 | |||||||||
|
||||||||||||||
2551 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2013-12-04 | 2013-12-04 | |||||||||
|
Name | Status | Expiration Date |
---|---|---|
PARTNERSHIP PACKAGING | Inactive | 2020-03-30 |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Annual Report | 2023-05-22 |
Registered Agent name/address change | 2022-06-03 |
Annual Report | 2022-06-03 |
Certificate of Assumed Name | 2022-04-20 |
Annual Report | 2021-06-25 |
Annual Report | 2020-05-29 |
Annual Report | 2019-06-24 |
Annual Report | 2018-05-02 |
Annual Report Amendment | 2017-07-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123779530 | 0452110 | 1996-03-08 | 330 HWY. 88, GREENSBURG, KY, 42743 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100120 Q01 |
Issuance Date | 1996-03-29 |
Abatement Due Date | 1996-04-24 |
Current Penalty | 700.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100120 Q06 |
Issuance Date | 1996-03-29 |
Abatement Due Date | 1996-04-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 203100104 |
Issuance Date | 1996-03-29 |
Abatement Due Date | 1996-04-24 |
Current Penalty | 700.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 203100102 |
Issuance Date | 1996-03-29 |
Abatement Due Date | 1996-04-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8998987005 | 2020-04-09 | 0457 | PPP | 50 COMMERCE PKWY, HODGENVILLE, KY, 42748-9400 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
475604 | Intrastate Non-Hazmat | 2022-04-26 | 20000 | 2021 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Sources: Kentucky Secretary of State