Search icon

CAYCE MILL SUPPLY COMPANY

Company Details

Name: CAYCE MILL SUPPLY COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Dec 1956 (68 years ago)
Organization Date: 31 Dec 1956 (68 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0008277
Industry: Wholesale Trade - Durable Goods
Number of Employees: Large (100+)
ZIP code: 42241
City: Hopkinsville
Primary County: Christian County
Principal Office: 2225 PEMBROKE RD., HOPKINSVILLE, KY 42241
Place of Formation: KENTUCKY
Authorized Shares: 3000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VDFSV7ZSKDP8 2025-05-01 2225 PEMBROKE RD, HOPKINSVILLE, KY, 42240, 6801, USA 2225 PEMBROKE RD, HOPKINSVILLE, KY, 42240, USA

Business Information

URL http://www.caycemill.com
Division Name CAYCE MILL SUPPLY COMPANY
Division Number CAYCE MILL
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-05-03
Initial Registration Date 2001-09-11
Entity Start Date 1956-12-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423320, 423440, 423510, 423610, 423620, 423710, 423720, 423730, 423830, 423840, 423990
Product and Service Codes 4120, 4510, 4520, 4710, 5925, 5935, 5940, 6145

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BART CAYCE
Address P.O. BOX 689, HOPKINSVILLE, KY, 42241, 0689, USA
Title ALTERNATE POC
Name BJ CAYCE
Address P.O. BOX 689, HOPKINSVILLE, KY, 42241, 0689, USA
Government Business
Title PRIMARY POC
Name BART CAYCE
Address P.O. BOX 689, HOPKINSVILLE, KY, 42241, 0689, USA
Title ALTERNATE POC
Name BJ CAYCE
Address P.O. BOX 689, HOPKINSVILLE, KY, 42241, 0689, USA
Past Performance Information not Available

President

Name Role
Benjamin Hobart Cayce President

Incorporator

Name Role
ROBERT C. CAYCE Incorporator
GRANVILLE L. CAYCE Incorporator

Registered Agent

Name Role
BENJAMIN CAYCE Registered Agent

Officer

Name Role
Thomas Cayce, Jr Officer

Secretary

Name Role
Melissa Cayce Secretary

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-08-16
Annual Report 2021-04-20
Registered Agent name/address change 2020-04-09
Annual Report 2020-04-09
Annual Report 2019-07-10
Annual Report 2018-04-10
Annual Report 2017-01-11
Registered Agent name/address change 2016-11-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV W9124811A0044 2011-09-06 No data No data
Unique Award Key CONT_IDV_W9124811A0044_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 40000000.00

Description

Title HVAC/IM SUPPLIES, ELECTRIC AND EXTERIOR DISTRIBUTION SUPPLIES
NAICS Code 333415: AIR-CONDITIONING AND WARM AIR HEATING EQUIPMENT AND COMMERCIAL AND INDUSTRIAL REFRIGERATION EQUIPMENT MANUFACTURING
Product and Service Codes 4130: REFRIGERATION & AIR CONDITION COMP

Recipient Details

Recipient CAYCE MILL SUPPLY CO
UEI VDFSV7ZSKDP8
Legacy DUNS 007001886
Recipient Address 2225 PEMBROKE RD, HOPKINSVILLE, CHRISTIAN, KENTUCKY, 422406801, UNITED STATES

Sources: Kentucky Secretary of State