Search icon

CIM, INC.

Company Details

Name: CIM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Oct 1973 (52 years ago)
Organization Date: 02 Oct 1973 (52 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0006709
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40269
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11300 DECIMAL DR., P. O. BOX 99094, LOUISVILLE, KY 40269
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Elizabeth Cole Secretary

Treasurer

Name Role
Sheila Cozine Treasurer

Director

Name Role
TED R. COLE Director
PHILLIP LEVY Director
TED R. FRITH, SR. Director
JACK SHAPERO Director
DALE ROBERTS Director
BILL COLE Director

Incorporator

Name Role
JOHN M. BENSINGER, JR. Incorporator

President

Name Role
William R Cole, III President

Registered Agent

Name Role
W. R. COLE, III Registered Agent

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 2025-02-05
Annual Report 2024-03-01
Annual Report 2023-08-24
Annual Report 2022-03-08
Annual Report 2021-09-02

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-11-20
Type:
Planned
Address:
11300 DECIMAL DRIVE, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State