Search icon

CUMBERLAND CONTRACTORS, INC.

Company Details

Name: CUMBERLAND CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Mar 1995 (30 years ago)
Organization Date: 22 Mar 1995 (30 years ago)
Last Annual Report: 08 Jun 2012 (13 years ago)
Organization Number: 0344293
ZIP code: 42055
City: Kuttawa
Primary County: Lyon County
Principal Office: 94 KNIGHT RD., KUTTAWA, KY 42055
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
LORI ELLEN DUFF Registered Agent

Incorporator

Name Role
MARK P. BRYANT Incorporator

President

Name Role
Lori Ellen Duff President

Signature

Name Role
Lori Duff Signature

Secretary

Name Role
Dennis Keith Duff Secretary

Treasurer

Name Role
Dennis Keith Duff Treasurer

Filings

Name File Date
Dissolution 2013-05-30
Annual Report 2012-06-08
Annual Report 2011-06-08
Annual Report 2010-06-11
Annual Report 2009-06-29
Annual Report 2008-06-18
Annual Report 2007-07-02
Annual Report 2006-06-28
Annual Report 2005-06-25
Annual Report 2003-08-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104326038 0452110 1986-06-11 PINE HILLS WOODED LOT, HALE KNOB ROAD, WEST SOMERSET, KY, 42564
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-11
Case Closed 1986-09-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1986-07-03
Abatement Due Date 1986-07-09
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-07-03
Abatement Due Date 1986-07-09
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1986-07-03
Abatement Due Date 1986-07-09
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State