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 (a year 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 |
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 |
Sources: Kentucky Secretary of State