Search icon

CUMBERLAND SURETY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CUMBERLAND SURETY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Apr 2013 (12 years ago)
Organization Date: 05 Apr 2013 (12 years ago)
Last Annual Report: 07 Jun 2024 (a year ago)
Organization Number: 0854480
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 200 N. UPPER STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
JAMES HART Secretary

Treasurer

Name Role
JAMES HART Treasurer

Vice President

Name Role
JAMES HART Vice President

Director

Name Role
DAVID WILEY Director
JAMES FALLE Director
DAVID FOLKES Director
SCOTT LAMPARD Director

Registered Agent

Name Role
WILLIAM H.M. PATTERSON Registered Agent

President

Name Role
WILLIAM H.M. PATTERSON President

Incorporator

Name Role
DON P. CHARLET Incorporator

Links between entities

Type:
Headquarter of
Company Number:
1389661
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
2804905
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
001700930
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000-533-492
State:
ALABAMA
Type:
Headquarter of
Company Number:
20181951064
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_72049861
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
616178049
Plan Year:
2012
Number Of Participants:
25
Plan Year:
2012
Number Of Participants:
22
Plan Year:
2011
Number Of Participants:
28
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
23
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 811010 Agent - Casualty Active 2013-05-24 - - 2027-03-31 -
Department of Insurance DOI ID 811010 Agent - Property Active 2013-05-24 - - 2027-03-31 -
Department of Insurance DOI ID 399622 Agent - Casualty Inactive 2000-08-15 - 2013-05-24 - -
Department of Insurance DOI ID 399622 Agent - Property Inactive 2000-08-15 - 2013-05-24 - -
Department of Insurance DOI ID 399622 Agent - Limited Line Credit Inactive 2000-08-07 - 2013-05-24 - -

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-06-07
Annual Report 2022-05-25
Principal Office Address Change 2021-03-15
Registered Agent name/address change 2021-03-15

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125800
Current Approval Amount:
125800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
126698.07

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State