Search icon

CUMBERLAND MOTORS, INC.

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 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

Paycheck Protection Program

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
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27874
Servicing Lender Name The First National Bank of Russell Springs
Servicing Lender Address 36 W Steve Wariner Dr, RUSSELL SPRINGS, KY, 42642
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Russell Springs, RUSSELL, KY, 42642-4207
Project Congressional District KY-01
Number of Employees 1
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27874
Originating Lender Name The First National Bank of Russell Springs
Originating Lender Address RUSSELL SPRINGS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2507.78
Forgiveness Paid Date 2021-07-14

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