Search icon

CUMBERLAND HOLDINGS KY, LLC

Company Details

Name: CUMBERLAND HOLDINGS KY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 2015 (10 years ago)
Organization Date: 24 Jun 2015 (10 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0925707
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 42518
City: Bronston
Primary County: Pulaski County
Principal Office: 1350 HWY 90, BRONSTON, KY 42518
Place of Formation: KENTUCKY

Member

Name Role
Tyler Evan Catron Member
Robert Ray Archer Member

Organizer

Name Role
TYLER CATRON Organizer
ROBERT ARCHER Organizer

Registered Agent

Name Role
ROBERT ARCHER Registered Agent

Former Company Names

Name Action
CUMBERLAND HOLDINGS LLC Old Name

Assumed Names

Name Status Expiration Date
CUMBERLAND CLASSICS AUTO SALES Active 2030-03-21
CUMBERLAND AUTO Active 2029-12-29
CUMBERLAND CLASSICS Active 2029-08-26
CUMBERLAND AUTO SALES Inactive 2020-06-24

Filings

Name File Date
Certificate of Assumed Name 2025-03-21
Annual Report 2025-02-18
Certificate of Assumed Name 2024-12-29
Certificate of Assumed Name 2024-08-26
Annual Report 2024-03-20

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9800.00
Total Face Value Of Loan:
9800.00

Sources: Kentucky Secretary of State