Name: | CUMBERLAND DENTURE CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Apr 1996 (29 years ago) |
Organization Date: | 29 Apr 1996 (29 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0415395 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40701 |
City: | Corbin, Keavy, Woodbine |
Primary County: | Whitley County |
Principal Office: | 40 MOONBOW PLAZA, STE 3, CORBIN, KY 40701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GLEN D. ANDERSON | Registered Agent |
Name | Role |
---|---|
Glen D Anderson | President |
Name | Role |
---|---|
Shelly D Anderson | Secretary |
Name | Role |
---|---|
Shelly D Anderson | Treasurer |
Name | Role |
---|---|
Glen D Anderson | Vice President |
Name | Role |
---|---|
GLEN D. ANDERSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-03-30 |
Annual Report | 2022-04-04 |
Annual Report | 2021-04-14 |
Annual Report | 2020-06-22 |
Annual Report | 2019-08-15 |
Annual Report | 2018-06-18 |
Annual Report | 2017-07-14 |
Annual Report | 2016-07-13 |
Annual Report | 2015-06-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1088218504 | 2021-02-18 | 0457 | PPS | 40 Moonbow Plz Ste 3, Corbin, KY, 40701-8983 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4956777408 | 2020-05-11 | 0457 | PPP | 40 Moonbow Plaza Suite 3, CORBIN, KY, 40701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State