Search icon

CUMBERLAND'S BEST, INC.

Company Details

Name: CUMBERLAND'S BEST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 1994 (31 years ago)
Organization Date: 12 Apr 1994 (31 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0329193
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: P O BOX 967, C/O HILL & ASSOCIATES CPAS, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
DARRELL BICKNELL Director
WILLIAM T FULTZ Director
PEGGY BICKNELL Director

Incorporator

Name Role
DARRELL BICKNELL Incorporator

Registered Agent

Name Role
DARRELL BICKNELL Registered Agent

Secretary

Name Role
PEGGY BICKNELL Secretary

Treasurer

Name Role
PEGGY BICKNELL Treasurer

Vice President

Name Role
William Fultz Vice President

President

Name Role
Darrell T Bicknell President

Assumed Names

Name Status Expiration Date
A1A SELF STORAGE CENTER Inactive 2012-03-06
SOUTH KEENELAND DRIVE SELF STORAGE Inactive 2011-11-09

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-05-01
Annual Report 2022-03-07
Annual Report 2021-04-22
Annual Report 2020-03-20
Annual Report 2019-05-09
Annual Report 2018-06-29
Annual Report 2017-06-12
Principal Office Address Change 2016-07-18
Annual Report 2016-07-18

Sources: Kentucky Secretary of State