Name: | CUMBERLAND WORKFORCE DEVELOPMENT BOARD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 May 2017 (8 years ago) |
Organization Date: | 26 May 2017 (8 years ago) |
Last Annual Report: | 09 Aug 2024 (10 months ago) |
Organization Number: | 0986775 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42642 |
City: | Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X... |
Primary County: | Russell County |
Principal Office: | 2384 LAKEWAY DRIVE, RUSSELL SPRINGS, KY 42642 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Alesa Johnson | Director |
Jeff Sams | Director |
MONICA SHUFFETT | Director |
BRENT STURGILL | Director |
BRETT TRAVER | Director |
DARIN DESHAZOR | Director |
MIKE BUCKLES | Director |
Michael S. Carter | Director |
Kevin S. Shearer | Director |
DIANA BYBEE | Director |
Name | Role |
---|---|
MONICA SHUFFETT | Incorporator |
MICHAEL KING | Incorporator |
WENDELL EMERSON | Incorporator |
KAREN TALBOTT | Incorporator |
VICKIE WELLS | Incorporator |
JUSTINE LANDRUN | Incorporator |
DIANA BYBEE | Incorporator |
VIRGINIA DIAL | Incorporator |
JANA BRAY | Incorporator |
DARYL HAMMOND | Incorporator |
Name | Role |
---|---|
JEFF VANHOOK | Registered Agent |
Name | Role |
---|---|
Wendell Emerson | Officer |
Jeff Vanhook | Officer |
Name | Role |
---|---|
Vickie Wells | Secretary |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Name | File Date |
---|---|
Registered Agent name/address change | 2024-08-09 |
Annual Report | 2024-08-09 |
Annual Report | 2023-04-28 |
Annual Report | 2022-05-31 |
Annual Report | 2021-05-21 |
Sources: Kentucky Secretary of State