Search icon

Cumberland River Investments, LLC

Company Details

Name: Cumberland River Investments, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 May 2018 (7 years ago)
Organization Date: 15 May 2018 (7 years ago)
Last Annual Report: 09 May 2023 (2 years ago)
Managed By: Managers
Organization Number: 1021017
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: 320 Arrowhead Trl, Cadiz, KY 42211
Place of Formation: KENTUCKY

Organizer

Name Role
Lucas Hale Organizer

Registered Agent

Name Role
Lucas Hale Registered Agent

Manager

Name Role
DANIEL LUCAS HALE Manager

Assumed Names

Name Status Expiration Date
LAKE BARKLEY LIQUORS Inactive 2023-06-29

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-09
Annual Report 2022-03-07
Annual Report 2021-06-23
Annual Report 2020-04-21
Annual Report 2019-06-28
Certificate of Assumed Name 2018-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9319387202 2020-04-28 0457 PPP 351 Canton Lane, CADIZ, KY, 42211
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21600
Loan Approval Amount (current) 21600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CADIZ, TRIGG, KY, 42211-0001
Project Congressional District KY-01
Number of Employees 11
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 24342
Originating Lender Name First Financial Bank, National Association
Originating Lender Address TERRE HAUTE, IN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21718.8
Forgiveness Paid Date 2020-11-19

Sources: Kentucky Secretary of State