Search icon

CUMBERLAND MOTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CUMBERLAND MOTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 2001 (24 years ago)
Organization Date: 08 Feb 2001 (24 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0510303
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: 494 N, HIGHWAY 127, RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
DAVID HAMMOND Registered Agent

President

Name Role
David G. Hammond President

Director

Name Role
David G. Hammond Director

Incorporator

Name Role
DAVID HAMMOND Incorporator

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-07-04
Annual Report 2022-04-12
Reinstatement 2021-02-02
Reinstatement Certificate of Existence 2021-02-02

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2507.78

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-17 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 1224
Executive 2023-09-18 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 1963
Executive 2023-09-18 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 725

Sources: Kentucky Secretary of State