Search icon

CUMBERLAND PRODUCTS, INC.

Company Details

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

form 5500

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
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 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
CUMBERLAND PRODUCTS CBS BENEFIT PLAN 2022 611210618 2023-12-27 CUMBERLAND PRODUCTS 39
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
CUMBERLAND PRODUCTS CBS BENEFIT PLAN 2021 611210618 2022-12-29 CUMBERLAND PRODUCTS 37
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
CUMBERLAND PRODUCTS CBS BENEFIT PLAN 2020 611210618 2021-12-14 CUMBERLAND PRODUCTS 38
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
CUMBERLAND PRODUCTS CBS BENEFIT PLAN 2019 611210618 2020-12-23 CUMBERLAND PRODUCTS 39
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

President

Name Role
Bruce Barlow President

Secretary

Name Role
Jennifer C Moore Secretary

Registered Agent

Name Role
JOHN MOORE Registered Agent

Incorporator

Name Role
WAYNE MOORE Incorporator
JENNIFER MOORE Incorporator

Vice President

Name Role
John F Moore Vice President
Katherine S Jones Vice President

Director

Name Role
John F. Moore Director
Katherine S Jones Director
Kent Vonbehern Director
Jennifer C. Moore Director
JENNIFER MOORE Director
WAYNE MOORE Director

Permits

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
Document Name Coverage Letter KYR003357.pdf
Date 2025-01-23
Document Download
2551 Air Cond Mjr-Renewal Approval Issued 2024-04-20 2024-04-20
Document Name Executive Summary.pdf
Date 2024-04-22
Document Download
Document Name Permit F-24-008 Draft 4-19-2024.pdf
Date 2024-04-22
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2024-04-22
Document Download
2551 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-07-02 2019-07-02
Document Name Coverage Letter KYR003357.pdf
Date 2019-07-03
Document Download
2551 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-12-04 2013-12-04
Document Name Coverage Letter.pdf
Date 2013-12-05
Document Download

Assumed Names

Name Status Expiration Date
PARTNERSHIP PACKAGING Inactive 2020-03-30

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123779530 0452110 1996-03-08 330 HWY. 88, GREENSBURG, KY, 42743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-03-08
Case Closed 1996-05-02

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 533231.85
Loan Approval Amount (current) 533231.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HODGENVILLE, LARUE, KY, 42748-9400
Project Congressional District KY-02
Number of Employees 40
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 537497.7
Forgiveness Paid Date 2021-02-03

Motor Carrier Census

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)
Legal Name CUMBERLAND PRODUCTS INC
DBA Name -
Physical Address 50 COMMERCE PKWY, HODGENVILLE, KY, 42748, US
Mailing Address PO BOX 2303, ELIZABETHTOWN, KY, 42702, US
Phone (270) 358-0261
Fax -
E-mail BLAKE@CUMBERLANDPRODUCTSINC.COM

Safety Measurement System - All Transportation

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