Search icon

Cumberland United FC, Inc.

Company Details

Name: Cumberland United FC, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Jun 2014 (11 years ago)
Organization Date: 17 Jun 2014 (11 years ago)
Last Annual Report: 02 Jul 2024 (8 months ago)
Organization Number: 0889946
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 117 N Main Street, Somerset, KY 42501
Place of Formation: KENTUCKY

Director

Name Role
Mindy Rogers Director
BEN ROBERTSON Director
JOE ESTES Director
ARMANDO CIMA Director
TIM LONESKY Director
BILL BRUNER Director
DUSTIN FENISON Director
JOHN GILLUM Director
ERIK STEELY Director
John S Gillum Director

Registered Agent

Name Role
John S Gillum Registered Agent

President

Name Role
John Gillum President

Incorporator

Name Role
John S Gillum Incorporator

Assumed Names

Name Status Expiration Date
KENTUCKY RUSH Inactive 2019-10-03

Filings

Name File Date
Annual Report 2024-07-02
Annual Report 2023-06-19
Annual Report 2022-07-13
Certificate of Assumed Name 2022-06-09
Annual Report 2021-06-28
Annual Report 2020-08-17
Annual Report 2019-06-18
Annual Report 2018-06-12
Annual Report 2017-05-17
Annual Report 2016-03-21

Sources: Kentucky Secretary of State