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 (2 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 |
Name | Role |
---|---|
Elizabeth Cole | Secretary |
Name | Role |
---|---|
Sheila Cozine | Treasurer |
Name | Role |
---|---|
TED R. COLE | Director |
PHILLIP LEVY | Director |
DALE ROBERTS | Director |
TED R. FRITH, SR. | Director |
JACK SHAPERO | Director |
BILL COLE | Director |
Name | Role |
---|---|
JOHN M. BENSINGER, JR. | Incorporator |
Name | Role |
---|---|
William R Cole, III | President |
Name | Role |
---|---|
W. R. COLE, III | Registered Agent |
Name | Action |
---|---|
ALHOM COMPANY, INC. | Old Name |
HOMAL COMPANY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ALHOM WINDOWS & DOORS | Inactive | 2008-07-15 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18594481 | 0452110 | 1985-11-20 | 11300 DECIMAL DRIVE, LOUISVILLE, KY, 40299 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Sources: Kentucky Secretary of State