Search icon

CUMBERLAND VALLEY INSURANCE, LLC

Company Details

Name: CUMBERLAND VALLEY INSURANCE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 26 Sep 2001 (24 years ago)
Organization Date: 26 Sep 2001 (24 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0523120
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 100 SOUTH MAIN STREET, LONDON, KY 40741
Place of Formation: KENTUCKY

Secretary

Name Role
Jeff Weaver Secretary

President

Name Role
Don Rogers President

Director

Name Role
James A Tatum Director
Jeff Weaver Director
Don Rogers Director

Treasurer

Name Role
James A Tatum Treasurer

Registered Agent

Name Role
JEFFREY WEAVER, ESQ. Registered Agent

Incorporator

Name Role
STEVEN A. GOODMAN Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 543430 Agent - Life Active 2021-05-06 - - 2026-03-31 -
Department of Insurance DOI ID 543430 Agent - Health Active 2021-05-06 - - 2026-03-31 -
Department of Insurance DOI ID 543430 Agent - Casualty Inactive 2002-02-14 - 2015-11-17 - -
Department of Insurance DOI ID 543430 Agent - Property Inactive 2002-02-14 - 2015-11-17 - -

Former Company Names

Name Action
CVI, INC Merger
CUMBERLAND VALLEY INSURANCE, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-11
Registered Agent name/address change 2024-06-11
Annual Report 2023-05-05
Annual Report 2022-05-16
Annual Report 2021-02-12
Annual Report 2020-06-01
Annual Report 2019-04-19
Annual Report 2018-05-14
Annual Report 2017-05-04
Principal Office Address Change 2016-07-25

Sources: Kentucky Secretary of State