Search icon

CUMBERLAND PIPELINE, LLC

Headquarter
Company claim

Is this your business?

Get access!

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 (7 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

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

Links between entities

Type:
Headquarter of
Company Number:
000-515-379
State:
ALABAMA

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
MICHAEL ELLISON
User ID:
P2648802

Unique Entity ID

Unique Entity ID:
QWGDSGL53ZP5
CAGE Code:
7UDD7
UEI Expiration Date:
2026-04-08

Business Information

Activation Date:
2025-04-10
Initial Registration Date:
2021-08-24

Commercial and government entity program

CAGE number:
7UDD7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-10
CAGE Expiration:
2030-04-10
SAM Expiration:
2026-04-08

Contact Information

POC:
MICHAEL ELLISON

Form 5500 Series

Employer Identification Number (EIN):
270493063
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
240146.00
Total Face Value Of Loan:
240146.00
Date:
2020-07-14
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:
240100.00
Total Face Value Of Loan:
240100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-07-16
Type:
Referral
Address:
CORNER OF US 23 AND WINDWARD LANE, PIKEVILLE, KY, 41501
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-05-19
Type:
Referral
Address:
3539 N MAYO TRAIL, PIKEVILLE, KY, 41501
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$240,146
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$240,146
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$241,047.37
Servicing Lender:
Bank of Columbia
Use of Proceeds:
Payroll: $240,142
Utilities: $1
Jobs Reported:
24
Initial Approval Amount:
$240,100
Date Approved:
2020-07-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$240,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$240,830.17
Servicing Lender:
Bank of Columbia
Use of Proceeds:
Payroll: $230,000
Utilities: $5,000
Mortgage Interest: $5,100

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 385-9001
Add Date:
2005-05-10
Operation Classification:
Private(Property)
power Units:
28
Drivers:
23
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

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