Search icon

CUMBERLAND PIPELINE, LLC

Headquarter

Company Details

Name: CUMBERLAND PIPELINE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 2009 (16 years ago)
Organization Date: 25 Jun 2009 (16 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0732693
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 2909 CANE VALLEY MILL RD, COLUMBIA, KY 42728
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of CUMBERLAND PIPELINE, LLC, ALABAMA 000-515-379 ALABAMA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QWGDSGL53ZP5 2025-04-11 2909 CANE VALLEY MILL RD, COLUMBIA, KY, 42728, 8812, USA 2909 CANE VALLEY MILL RD, COLUMBIA, KY, 42728, 8812, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-04-15
Initial Registration Date 2021-08-24
Entity Start Date 2009-06-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER SABO
Role SECRETARY
Address 2909 CANE VALLEY MILL RD, COLUMBIA, KY, 42728, USA
Government Business
Title PRIMARY POC
Name MICHAEL ELLISON
Address 2909 CANE VALLEY MILL RD, COLUMBIA, KY, 42728, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CUMBERLAND PIPELINE LLC CBS BENEFIT PLAN 2023 270493063 2024-12-30 CUMBERLAND PIPELINE LLC 16
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 237310
Sponsor’s telephone number 2703435030
Plan sponsor’s address 2909 CANE VALLEY MILL RD, COLUMBIA, KY, 42728

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
CUMBERLAND PIPELINE, LLC 401(K) PLAN 2023 270493063 2024-07-30 CUMBERLAND PIPELINE, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 2703859000
Plan sponsor’s address 2909 CANE VALLEY MILL ROAD, COLUMBIA, KY, 42728

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing JOHN ANSAY
Valid signature Filed with authorized/valid electronic signature
CUMBERLAND PIPELINE, LLC 401(K) PLAN 2022 270493063 2023-09-25 CUMBERLAND PIPELINE, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 2703859000
Plan sponsor’s address 2909 CANE VALLEY MILL ROAD, COLUMBIA, KY, 42728

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing JOHN ANSAY
Valid signature Filed with authorized/valid electronic signature
CUMBERLAND PIPELINE LLC CBS BENEFIT PLAN 2022 270493063 2023-12-27 CUMBERLAND PIPELINE LLC 14
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 237310
Sponsor’s telephone number 2703435030
Plan sponsor’s address 2909 CANE VALLEY MILL RD, COLUMBIA, KY, 42728

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
MICHAEL H. ELLISON Registered Agent

Member

Name Role
Terry Lynn Stephens Member
Michael Houston Ellison Member

Organizer

Name Role
JACK HUDSON Organizer

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-09-13
Annual Report 2023-07-25
Annual Report 2022-04-01
Registered Agent name/address change 2022-04-01
Annual Report 2021-06-25
Annual Report 2020-01-28
Principal Office Address Change 2019-10-08
Annual Report 2019-01-22
Annual Report 2018-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312619976 0452110 2010-07-16 CORNER OF US 23 AND WINDWARD LANE, PIKEVILLE, KY, 41501
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-07-16
Case Closed 2010-12-21

Related Activity

Type Referral
Activity Nr 202850285
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2010-10-07
Abatement Due Date 2010-10-13
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2010-10-07
Abatement Due Date 2010-10-13
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2010-10-07
Abatement Due Date 2010-10-13
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2010-10-07
Abatement Due Date 2010-10-13
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
312619927 0452110 2010-05-19 3539 N MAYO TRAIL, PIKEVILLE, KY, 41501
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-05-19
Case Closed 2010-11-24

Related Activity

Type Referral
Activity Nr 202849402
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260201 A
Issuance Date 2010-09-14
Abatement Due Date 2010-09-20
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 D
Issuance Date 2010-09-14
Abatement Due Date 2010-09-20
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3920898300 2021-01-22 0457 PPS 2909 Cane Valley Mill Rd, Columbia, KY, 42728-8812
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240146
Loan Approval Amount (current) 240146
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26897
Servicing Lender Name Bank of Columbia
Servicing Lender Address 144 Public Sq, COLUMBIA, KY, 42728-1452
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Columbia, ADAIR, KY, 42728-8812
Project Congressional District KY-01
Number of Employees 24
NAICS code 237120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26897
Originating Lender Name Bank of Columbia
Originating Lender Address COLUMBIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241047.37
Forgiveness Paid Date 2021-06-15
3205718108 2020-07-14 0457 PPP 2909 CANE VALLEY MILL RD, COLUMBIA, KY, 42728-8812
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240100
Loan Approval Amount (current) 240100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26897
Servicing Lender Name Bank of Columbia
Servicing Lender Address 144 Public Sq, COLUMBIA, KY, 42728-1452
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLUMBIA, ADAIR, KY, 42728-8812
Project Congressional District KY-01
Number of Employees 24
NAICS code 237120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26897
Originating Lender Name Bank of Columbia
Originating Lender Address COLUMBIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240830.17
Forgiveness Paid Date 2020-11-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2648802 CUMBERLAND PIPELINE, LLC - QWGDSGL53ZP5 2909 CANE VALLEY MILL RD, COLUMBIA, KY, 42728-8812
Capabilities Statement Link -
Phone Number 270-385-9000
Fax Number -
E-mail Address bellison@cumberlandpipeline.com
WWW Page -
E-Commerce Website -
Contact Person MICHAEL ELLISON
County Code (3 digit) 001
Congressional District 01
Metropolitan Statistical Area -
CAGE Code 7UDD7
Year Established 2009
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1370915 Interstate 2025-02-18 20604 2022 28 23 Private(Property)
Legal Name CUMBERLAND PIPELINE LLC
DBA Name -
Physical Address 2909 CANE VALLEY MILL ROAD, COLUMBIA, KY, 42728, US
Mailing Address 2909 CANE VALLEY MILL ROAD, COLUMBIA, KY, 42728, US
Phone (270) 385-9000
Fax (270) 385-9001
E-mail CP@CUMBERLANDPIPELINE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 4
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection I033HJ0274
State abbreviation that indicates the state the inspector is from TN
The date of the inspection 2024-04-29
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred TN
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit MACK
License plate of the main unit A85514
License state of the main unit KY
Vehicle Identification Number of the main unit 1M2AG11C73M007616
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-04-29
Code of the violation 3922SLLMF
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation State/Local Laws - Wheel (mud) flaps missing or defective
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Driver

Crashes

Unique state report number for the incident TN0400099876
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-06-05
State abbreviation TN
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the access control No Control
Description of the road surface condition Wet
Description of the weather condition Rain
Description of the light condition Daylight
Vehicle Identification number (VIN) 1GB4YSEY2MF196194
Vehicle license number 989475
Vehicle license state KY
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 2
Sequence number 1

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice General Construction General Construction 251173.12
Executive 2024-12-03 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice General Construction General Construction 83402.23

Sources: Kentucky Secretary of State