Name: | CUMBERLAND REALTY GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Nov 2007 (17 years ago) |
Organization Date: | 14 Nov 2007 (17 years ago) |
Last Annual Report: | 27 Jun 2019 (6 years ago) |
Managed By: | Members |
Organization Number: | 0678559 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 111 WEST HWY 80, STE A, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DENISE ROBERTSON | Member |
Name | Role |
---|---|
SHIRLEY DENISE ROBERTSON | Registered Agent |
Name | Role |
---|---|
MATTHEW K ABSHER | Organizer |
Name | Action |
---|---|
RE/MAX CUMBERLAND GROUP & AUCTIONS, LLC | Old Name |
CUMBERLAND REALTY GROUP, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-08-12 |
Annual Report | 2023-05-01 |
Annual Report | 2022-06-21 |
Registered Agent name/address change | 2021-03-09 |
Principal Office Address Change | 2021-02-23 |
Reinstatement | 2021-02-22 |
Reinstatement Certificate of Existence | 2021-02-22 |
Reinstatement Approval Letter Revenue | 2021-02-18 |
Administrative Dissolution | 2020-10-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6220027108 | 2020-04-14 | 0457 | PPP | 111 W. HIGHWAY 80 Suite A, SOMERSET, KY, 42503-2725 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3630108506 | 2021-02-24 | 0457 | PPS | 430 Ogden St, Somerset, KY, 42501-1767 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State