Search icon

CUMBERLAND MANOR REST HOME I, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CUMBERLAND MANOR REST HOME I, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 2023 (2 years ago)
Organization Date: 13 Mar 2023 (2 years ago)
Last Annual Report: 10 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 1266578
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 445 CENTRAL AVE UNIT 215, CEDARHURST, NY 11516
Place of Formation: KENTUCKY

Member

Name Role
Yaakov Miller Member
Michael Edery Member

Manager

Name Role
Raquel Edery Manager

Registered Agent

Name Role
CUMBERLAND MANOR REST HOME I, LLC Registered Agent

Organizer

Name Role
RAQUEL EDERY Organizer

National Provider Identifier

NPI Number:
1992518153
Certification Date:
2025-01-30

Authorized Person:

Name:
RAQUEL EDERY
Role:
COO
Phone:

Taxonomy:

Selected Taxonomy:
3104A0625X - Assisted Living Facility (Mental Illness)
Is Primary:
Yes

Contacts:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3081 Wastewater KPDES Sanitary-Renewal Approval Issued 2022-08-11 2022-08-11
Document Name Final Fact Sheet KY0026751.pdf
Date 2022-08-12
Document Download
Document Name S Final Permit KY0026751.pdf
Date 2022-08-12
Document Download
Document Name S KY0026751 Final Issue Letter.pdf
Date 2022-08-12
Document Download
3081 Wastewater KPDES Sanitary-Renewal Approval Issued 2017-08-31 2017-08-31
Document Name Final Fact Sheet KY0026751.pdf
Date 2017-09-01
Document Download
Document Name S Final Permit KY0026751.pdf
Date 2017-09-01
Document Download
Document Name S KY0026751 Final Issue Letter.pdf
Date 2017-09-01
Document Download
3081 Wastewater KPDES Sanitary-Renewal Approval Issued 2012-10-29 2012-10-29
Document Name Final Fact Sheet KY0026751pdf.pdf
Date 2012-10-31
Document Download
Document Name S Final Permit KY0026751.pdf
Date 2012-10-31
Document Download
Document Name S KY0026751 Final Issue Letter.pdf
Date 2012-10-31
Document Download

Filings

Name File Date
Annual Report 2024-06-10
Registered Agent name/address change 2024-01-23
Articles of Organization (LLC) 2023-03-13

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State