Search icon

CUMBERLAND RIDGE, INC.

Company Details

Name: CUMBERLAND RIDGE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 2005 (20 years ago)
Organization Date: 28 Mar 2005 (20 years ago)
Last Annual Report: 04 Oct 2018 (7 years ago)
Organization Number: 0609416
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 1053 A LOVERS LN, BOWLING GREEN, KY 42103-7166
Place of Formation: KENTUCKY
Authorized Shares: 1000

Signature

Name Role
TOMMY HUNT Signature
Thomas R Hunt Signature

Registered Agent

Name Role
THOMAS R. HUNT Registered Agent

President

Name Role
Thomas R Hunt President

Vice President

Name Role
Larkin Ritter Vice President
Bennie Jones Vice President

Secretary

Name Role
Norman E Harned Secretary

Treasurer

Name Role
Norman E Harned Treasurer

Incorporator

Name Role
NORMAN E. HARNED Incorporator

Filings

Name File Date
Annual Report 2018-10-04
Dissolution 2018-10-04
Annual Report 2017-06-02
Annual Report 2016-06-10
Annual Report 2015-06-10
Annual Report 2014-06-27
Annual Report 2013-06-05
Annual Report 2012-05-25
Annual Report 2011-05-18
Annual Report 2010-06-23

Sources: Kentucky Secretary of State