Search icon

THE CUMBERLAND FOUNDATION, INC.

Company Details

Name: THE CUMBERLAND FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Jul 1995 (30 years ago)
Organization Date: 12 Jul 1995 (30 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0402903
Industry: Educational Services
Number of Employees: Large (100+)
ZIP code: 40769
City: Williamsburg, Cumberland College, Cumberlnd Clg, Nevis...
Primary County: Whitley County
Principal Office: 6191 COLLEGE STATION DR., WILLIAMSBURG, KY 40769
Place of Formation: KENTUCKY

Director

Name Role
Lee Bryant Director
Marion Forcht Director
Connie Hauser Director
Joseph Ellison Director
Franklin Greene Director
Michael Mountjoy Director
Amanda Walton Director
Winston Griffin Director
Scott Thompson Director
French Harmon Director

Registered Agent

Name Role
LARRY COCKRUM Registered Agent

Incorporator

Name Role
STEVEN J. MOORE Incorporator

Officer

Name Role
Scott Thompson Officer
Joesph Ellison Officer

President

Name Role
Larry Cockrum President

Secretary

Name Role
Lori Lewis Secretary

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-30
Annual Report 2022-06-23
Annual Report 2021-06-30
Annual Report 2020-03-10
Annual Report 2019-08-27
Annual Report 2018-06-28
Annual Report 2017-06-23
Annual Report 2016-06-22
Registered Agent name/address change 2015-05-26

Sources: Kentucky Secretary of State