Search icon

CUMBERLAND RECYCLING GROUP, LLC

Company Details

Name: CUMBERLAND RECYCLING GROUP, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 2008 (16 years ago)
Authority Date: 16 Dec 2008 (16 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0719532
Industry: Primary Metal Industries
Number of Employees: Small (0-19)
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: 1300 MORGANTOWN ROAD, RUSSELLVILLE, KY 42276
Place of Formation: INDIANA

Organizer

Name Role
THERESA A. WAGLER Organizer

Member

Name Role
TOMMY TUSCHMAN Member
SCOTT GIBBLE Member
KEN COHEN Member
NEIL COHEN Member
Phil Dober Member
Miguel Alvarez Member

Registered Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
98846 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-12-05 2013-12-05
Document Name Coverage Letter.pdf
Date 2013-12-06
Document Download

Assumed Names

Name Status Expiration Date
CUMBERLAND SCRAP PROCESSORS, LLC Inactive 2023-01-23

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-27
Annual Report 2022-06-27
Annual Report 2021-06-10
Annual Report 2020-02-14

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-02-19
Type:
FollowUp
Address:
1300 MORGANTOWN ROAD, RUSSELLVILLE, KY, 42276
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2012-03-26
Type:
Referral
Address:
1300 MORGANTOWN ROAD, RUSSELLVILLE, KY, 42276
Safety Health:
Health
Scope:
Complete

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KREDA - Kentucky Rural Economic Development Act Active 11.61 $4,100,000 $500,000 0 18 2009-03-26 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 11.61 $2,150,000 $45,000 0 16 2007-08-30 Final

Sources: Kentucky Secretary of State