-
Home Page
›
-
Counties
›
-
Jefferson
›
-
40269
›
-
CIM, INC.
Company Details
Name: |
CIM, INC. |
Jurisdiction: |
Kentucky |
Profit or Non-Profit: |
Profit |
Legal type: |
Kentucky Corporation |
Status: |
Active
|
Standing: |
Good |
File Date: |
02 Oct 1973 (51 years ago)
|
Organization Date: |
02 Oct 1973 (51 years ago) |
Last Annual Report: |
01 Mar 2024 (a year ago) |
Organization Number: |
0006709 |
Industry: |
Construction Special Trade Contractors |
Number of Employees: |
Small (0-19) |
ZIP code: |
40269
|
Primary County: |
Jefferson |
Principal Office: |
11300 DECIMAL DR., P. O. BOX 99094, LOUISVILLE, KY 40269 |
Place of Formation: |
KENTUCKY |
Authorized Shares: |
2000 |
Registered Agent
Name |
Role |
W. R. COLE, III
|
Registered Agent
|
President
Name |
Role |
William R Cole, III
|
President
|
Secretary
Name |
Role |
Elizabeth Cole
|
Secretary
|
Treasurer
Name |
Role |
Sheila Cozine
|
Treasurer
|
Director
Name |
Role |
TED R. COLE
|
Director
|
DALE ROBERTS
|
Director
|
TED R. FRITH, SR.
|
Director
|
BILL COLE
|
Director
|
PHILLIP LEVY
|
Director
|
JACK SHAPERO
|
Director
|
Incorporator
Name |
Role |
JOHN M. BENSINGER, JR.
|
Incorporator
|
Former Company Names
Name |
Action |
ALHOM COMPANY, INC.
|
Old Name
|
HOMAL COMPANY, INC.
|
Old Name
|
Assumed Names
Name |
Status |
Expiration Date |
ALHOM WINDOWS & DOORS
|
Inactive
|
2008-07-15
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
18594481
|
0452110
|
1985-11-20
|
11300 DECIMAL DRIVE, LOUISVILLE, KY, 40299
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1985-11-20
|
Case Closed |
1988-01-21
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100022 D01 |
Issuance Date |
1986-01-13 |
Abatement Due Date |
1986-01-23 |
Nr Instances |
1 |
Nr Exposed |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100151 B |
Issuance Date |
1986-01-13 |
Abatement Due Date |
1986-02-20 |
Nr Instances |
1 |
Nr Exposed |
15 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100212 B |
Issuance Date |
1986-01-13 |
Abatement Due Date |
1986-01-17 |
Nr Instances |
1 |
Nr Exposed |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100219 E05 I |
Issuance Date |
1986-01-13 |
Abatement Due Date |
1986-01-17 |
Nr Instances |
1 |
Nr Exposed |
1 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100242 B |
Issuance Date |
1986-01-13 |
Abatement Due Date |
1986-01-17 |
Nr Instances |
1 |
Nr Exposed |
1 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19100304 F05 V |
Issuance Date |
1986-01-13 |
Abatement Due Date |
1986-01-17 |
Nr Instances |
1 |
Nr Exposed |
10 |
|
|
Date of last update: 05 Feb 2025
Sources:
Kentucky Secretary of State