Search icon

Cumberland Restoration LLC

Company Details

Name: Cumberland Restoration LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jan 2012 (13 years ago)
Organization Date: 03 Jan 2012 (13 years ago)
Last Annual Report: 24 Mar 2016 (9 years ago)
Managed By: Managers
Organization Number: 0808626
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 43 Jacks Lane, Somerset, KY 42501
Place of Formation: KENTUCKY

Organizer

Name Role
Don R Ewald Organizer

Registered Agent

Name Role
DAN THOMPSON Registered Agent

Manager

Name Role
Marvena New Executrix Manager

Filings

Name File Date
Administrative Dissolution Return 2017-10-23
Administrative Dissolution 2017-10-09
Sixty Day Notice Return 2017-08-24
Annual Report 2016-03-24
Annual Report 2015-06-05
Registered Agent name/address change 2014-03-28
Annual Report 2014-03-28
Annual Report 2013-03-20

Sources: Kentucky Secretary of State