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 |
Name | Role |
---|---|
JONATHAN E MOORE | Incorporator |
Name | Role |
---|---|
Jon Moore | President |
Name | Role |
---|---|
Shannon Schnell Schnell | Assistant Secretary |
Name | Role |
---|---|
Christopher Miller | Vice President |
Name | Role |
---|---|
Jeffrey Schnell | Treasurer |
Name | Role |
---|---|
Pamela Jensen-Stanley | Secretary |
Name | Role |
---|---|
Jon Moore | Director |
Pamela Jensen | Director |
Christoper Miller | Director |
Name | Role |
---|---|
JONATHAN E MOORE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CUMBERLAND REHAB SOLUTIONS | Inactive | 2018-01-29 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State