Search icon

CUMBERLAND WORKFORCE DEVELOPMENT BOARD, INC.

Company Details

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

Director

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

Incorporator

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

Registered Agent

Name Role
JEFF VANHOOK Registered Agent

Officer

Name Role
Wendell Emerson Officer
Jeff Vanhook Officer

Secretary

Name Role
Vickie Wells Secretary

Unique Entity ID

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.

Unique Entity ID:
V1A4G5RHKT19
CAGE Code:
8SBJ9
UEI Expiration Date:
2025-07-29

Business Information

Activation Date:
2024-07-31
Initial Registration Date:
2020-11-02

Filings

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