Search icon

CUMBERLAND FOOT & ANKLE CENTERS, INC.

Company Details

Name: CUMBERLAND FOOT & ANKLE CENTERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Mar 2002 (23 years ago)
Organization Date: 20 Mar 2002 (23 years ago)
Last Annual Report: 12 Mar 2022 (3 years ago)
Organization Number: 0533368
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 117 TRADE PARK DRIVE, SOMERSET, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
JONATHAN E MOORE Incorporator

President

Name Role
Jon Moore President

Assistant Secretary

Name Role
Shannon Schnell Schnell Assistant Secretary

Vice President

Name Role
Christopher Miller Vice President

Treasurer

Name Role
Jeffrey Schnell Treasurer

Secretary

Name Role
Pamela Jensen-Stanley Secretary

Director

Name Role
Jon Moore Director
Pamela Jensen Director
Christoper Miller Director

Registered Agent

Name Role
JONATHAN E MOORE Registered Agent

Assumed Names

Name Status Expiration Date
CUMBERLAND REHAB SOLUTIONS Inactive 2018-01-29

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-12
Annual Report 2021-03-02
Annual Report 2020-02-17
Annual Report Amendment 2019-08-29
Annual Report 2019-04-24
Annual Report 2018-04-12
Annual Report Amendment 2017-10-17
Annual Report 2017-04-25
Annual Report Amendment 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7256157010 2020-04-07 0457 PPP 117 TRADEPARK DR, SOMERSET, KY, 42503-3428
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 839695.9
Loan Approval Amount (current) 839695.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42503-3428
Project Congressional District KY-05
Number of Employees 77
NAICS code 621391
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 845125.57
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State