Search icon

CAYCE MILL SUPPLY COMPANY

Company claim

Is this your business?

Get access!

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 (69 years ago)
Organization Date: 31 Dec 1956 (69 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

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

Unique Entity ID

Unique Entity ID:
VDFSV7ZSKDP8
CAGE Code:
0H9K3
UEI Expiration Date:
2026-03-11

Business Information

Division Name:
CAYCE MILL SUPPLY COMPANY
Division Number:
CAYCE MILL
Activation Date:
2025-03-13
Initial Registration Date:
2001-09-11

Commercial and government entity program

CAGE number:
0H9K3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-13
CAGE Expiration:
2030-03-13
SAM Expiration:
2026-03-11

Contact Information

POC:
BART CAYCE
Corporate URL:
http://www.caycemill.com

Form 5500 Series

Employer Identification Number (EIN):
610526092
Plan Year:
2023
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
94
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S223P0871
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
32787.74
Base And Exercised Options Value:
32787.74
Base And All Options Value:
32787.74
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-06-29
Description:
STEP-UP TRANSFORMER UNISON BUY# 1142873_01
Naics Code:
334416: CAPACITOR, RESISTOR, COIL, TRANSFORMER, AND OTHER INDUCTOR MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
15B31521PW3F30010
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24727.52
Base And Exercised Options Value:
24727.52
Base And All Options Value:
24727.52
Awarding Agency Name:
Department of Justice
Performance Start Date:
2021-06-09
Description:
GE93.096445-450 WATT LED CORN COBB 277V-480V BULBS QUOTE# 2920849
Naics Code:
333249: OTHER INDUSTRIAL MACHINERY MANUFACTURING
Product Or Service Code:
6210: INDOOR AND OUTDOOR ELECTRIC LIGHTING FIXTURES
Procurement Instrument Identifier:
W9124817A0007
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
250000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-10-31
Description:
BLANKET PURCHASE AGREEMENT FOR ELECTRICAL/HVAC/IM/PLUMBING SUPPLIES AND COMPONENTS.
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
5999: MISCELLANEOUS ELECTRICAL AND ELECTRONIC COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-07-17
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC. 9007 REAP-RENEW ENERGY SYS GRANTS (MAN)
Obligated Amount:
49975.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
879200.00
Total Face Value Of Loan:
879200.00
Date:
2015-06-01
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC 9007 REAP-RENEW ENERGY EFFICIENCY IMPROVE GRANTS, $20,000 OR LESS (MAN)
Obligated Amount:
1545.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-08-28
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC. 9007 REAP-RENEW ENERGY SYS GRANTS (MAN)
Obligated Amount:
28272.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
85
Initial Approval Amount:
$879,200
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$879,200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$884,255.4
Servicing Lender:
First Financial Bank, National Association
Use of Proceeds:
Payroll: $879,200

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 886-5117
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
13
Drivers:
17
Inspections:
5
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-12-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CAYCE MILL SUPPLY COMPANY
Party Role:
Plaintiff
Party Name:
MURRAY OAK GROVE COAL, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State