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 (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

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

Form 5500 Series

Employer Identification Number (EIN):
611210618
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
39
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
533231.85
Total Face Value Of Loan:
533231.85

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-03-08
Type:
Planned
Address:
330 HWY. 88, GREENSBURG, KY, 42743
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
533231.85
Current Approval Amount:
533231.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
537497.7

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1992-03-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State