Search icon

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

Filings

Name File Date
Annual Report 2024-03-01
Annual Report 2023-08-24
Annual Report 2022-03-08
Annual Report 2021-09-02
Annual Report 2020-03-12
Annual Report 2019-05-24
Annual Report 2018-05-09
Annual Report 2017-04-13
Annual Report 2016-03-09
Annual Report 2015-04-27

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