Search icon

CUMMINS CONSULTING SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CUMMINS CONSULTING SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 2004 (21 years ago)
Organization Date: 23 Jan 2004 (21 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0577109
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 138 MAHIN TRL, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEVEN W CUMMINS Registered Agent

Member

Name Role
Steven W Cummins Member

Organizer

Name Role
STEVEN W. CUMMINS Organizer

Form 5500 Series

Employer Identification Number (EIN):
200636885
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Former Company Names

Name Action
CUMMINS CONSULTING SERVICES, PLLC Old Name

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-12
Principal Office Address Change 2022-06-02
Annual Report 2022-06-02
Registered Agent name/address change 2022-06-02

USAspending Awards / Financial Assistance

Date:
2020-11-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53800.00
Total Face Value Of Loan:
53800.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53800
Current Approval Amount:
53800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54270.2

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State