Search icon

Cumberland Trade Company

Company Details

Name: Cumberland Trade Company
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 2011 (13 years ago)
Organization Date: 27 Dec 2011 (13 years ago)
Last Annual Report: 16 May 2022 (3 years ago)
Organization Number: 0808237
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 210 Cumberland Crossing, Monticello, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 100

CEO

Name Role
MeiXiu Ni CEO

Incorporator

Name Role
MeiXiu Ni Incorporator

Registered Agent

Name Role
MEIXIU NI Registered Agent

Filings

Name File Date
Dissolution 2023-06-12
Annual Report 2022-05-16
Annual Report 2021-08-04
Unhonored Check Letter 2021-07-14
Annual Report 2020-06-22
Annual Report 2019-06-26
Annual Report 2018-06-14
Annual Report 2017-06-19
Annual Report 2016-05-26
Annual Report 2015-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1609948605 2021-03-13 0457 PPP 163 Cumberland Xing, Monticello, KY, 42633-9001
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, WAYNE, KY, 42633-9001
Project Congressional District KY-05
Number of Employees 2
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6548.79
Forgiveness Paid Date 2021-12-15

Sources: Kentucky Secretary of State