Search icon

CUMBERLAND INSURANCE SERVICES LLC

Company Details

Name: CUMBERLAND INSURANCE SERVICES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Oct 2018 (7 years ago)
Organization Date: 23 Oct 2018 (7 years ago)
Last Annual Report: 17 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1037018
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 455 SUNSET BLVD, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Manager

Name Role
Lucas Cody Marcum Manager

Registered Agent

Name Role
LUCAS MARCUM Registered Agent

Organizer

Name Role
LUCAS MARCUM Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 1050305 Agent - Life Active 2019-08-05 - - 2027-03-31 -
Department of Insurance DOI ID 1050305 Agent - Health Active 2019-08-05 - - 2027-03-31 -

Filings

Name File Date
Annual Report 2024-03-17
Annual Report 2023-03-27
Annual Report 2022-03-07
Annual Report 2021-02-22
Annual Report 2020-02-28

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State