Search icon

SONS OF THE CUMBERLAND, INC.

Company Details

Name: SONS OF THE CUMBERLAND, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 01 Oct 1996 (28 years ago)
Organization Date: 01 Oct 1996 (28 years ago)
Last Annual Report: 17 Mar 2020 (5 years ago)
Organization Number: 0422153
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1351 CLARENCE O'DELL ROAD, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Registered Agent

Name Role
RUSSELL A. HOPPER Registered Agent

Director

Name Role
Russ Hopper Director
John Linden Director
Ken Glenn Director
Rick Matthews Director
TODD MATTHEWS Director
ED CRAFT Director
RUSSELL HOPPER Director
KEN GLENN Director

Secretary

Name Role
John Linden Secretary

Treasurer

Name Role
Ken Glenn Treasurer

Signature

Name Role
Russ Hopper Signature

President

Name Role
RUSS HOPPER President

Vice President

Name Role
RICK MATTHEWS Vice President

Incorporator

Name Role
RUSSELL HOPPER Incorporator

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-03-17
Annual Report 2019-05-10
Annual Report 2018-09-06
Annual Report Return 2018-07-30
Annual Report 2017-03-29
Annual Report 2016-03-04
Principal Office Address Change 2016-03-04
Registered Agent name/address change 2016-03-04
Annual Report 2015-03-25

Sources: Kentucky Secretary of State