Search icon

CUMBERLAND RIVER LAND COMPANY, LLC

Company Details

Name: CUMBERLAND RIVER LAND COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jan 1998 (27 years ago)
Organization Date: 12 Jan 1998 (27 years ago)
Last Annual Report: 01 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 0450505
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40769
City: Williamsburg, Cumberland College, Cumberlnd Clg, Nevis...
Primary County: Whitley County
Principal Office: 965 S. Hwy 25-W / Suite #26, Williamsburg, KY 40769
Place of Formation: KENTUCKY

Organizer

Name Role
JERRY P. STRONG Organizer

Registered Agent

Name Role
Matt Mills Registered Agent

Member

Name Role
MATT MILLS Member

Filings

Name File Date
Annual Report 2025-03-01
Principal Office Address Change 2025-03-01
Registered Agent name/address change 2025-03-01
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report Amendment 2022-06-30
Annual Report 2022-06-30
Annual Report 2021-06-30
Annual Report 2020-04-09
Annual Report 2019-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1420967404 2020-05-04 0457 PPP 965 S HIGHWAY 25 W, WILLIAMSBURG, KY, 40769-1919
Loan Status Date 2020-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13525.75
Loan Approval Amount (current) 13525.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124504
Servicing Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Servicing Lender Address 1030 Cumberland Falls Hwy, CORBIN, KY, 40701-2713
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WILLIAMSBURG, WHITLEY, KY, 40769-1919
Project Congressional District KY-05
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 124504
Originating Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Originating Lender Address CORBIN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13626.17
Forgiveness Paid Date 2021-02-03

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-09 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Rentals Rental-Non-St Own Bld&Lnd-1099 903
Executive 2025-01-08 2025 Health & Family Services Cabinet Department For Community Based Services Rentals Rental-Non-St Own Bld&Lnd-1099 43049.93
Executive 2025-01-02 2025 Justice & Public Safety Cabinet Department Of Corrections Rentals Rental-Non-St Own Bld&Lnd-1099 11567.5
Executive 2025-01-02 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Rentals Rental-Non-St Own Bld&Lnd-1099 1302
Executive 2024-10-28 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Utilities And Heating Fuels Electricity 405.05
Executive 2024-10-24 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Utilities And Heating Fuels Electricity 284.47
Executive 2024-10-07 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Rentals Rental-Non-St Own Bld&Lnd-1099 903
Executive 2024-10-03 2025 Health & Family Services Cabinet Department For Community Based Services Rentals Rental-Non-St Own Bld&Lnd-1099 43049.93
Executive 2024-10-02 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Rentals Rental-Non-St Own Bld&Lnd-1099 1302
Executive 2024-10-01 2025 Justice & Public Safety Cabinet Department Of Corrections Rentals Rental-Non-St Own Bld&Lnd-1099 11567.5

Sources: Kentucky Secretary of State