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 |
Name | Role |
---|---|
DAVID HAMMOND | Registered Agent |
Name | Role |
---|---|
David G. Hammond | President |
Name | Role |
---|---|
David G. Hammond | Director |
Name | Role |
---|---|
DAVID HAMMOND | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-02-29 |
Annual Report | 2023-07-04 |
Annual Report | 2022-04-12 |
Reinstatement Certificate of Existence | 2021-02-02 |
Reinstatement | 2021-02-02 |
Reinstatement Approval Letter Revenue | 2021-02-02 |
Reinstatement Approval Letter UI | 2021-02-02 |
Principal Office Address Change | 2021-02-01 |
Registered Agent name/address change | 2021-02-01 |
Administrative Dissolution Return | 2008-11-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4175048601 | 2021-03-18 | 0457 | PPP | 494 N Highway 127, Russell Springs, KY, 42642-4207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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