Search icon

CLIFF COLE MECHANICAL CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLIFF COLE MECHANICAL CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 03 Jan 1978 (47 years ago)
Last Annual Report: 12 Mar 2025 (3 months ago)
Organization Number: 0085828
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 103 GAYLE LANE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
CLIFFORD P. COLE, II Director
BOBBIE JEAN COLE Director
LACINDA OTT Director

Incorporator

Name Role
CLIFFORD P. COLE, II Incorporator

President

Name Role
BOBBIE COLE President

Secretary

Name Role
LACINDA OTT Secretary

Registered Agent

Name Role
CLIFFORD P. COLE, II Registered Agent

Filings

Name File Date
Annual Report 2025-03-12
Annual Report 2024-08-02
Annual Report 2023-03-15
Annual Report 2022-03-01
Annual Report 2021-03-31

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
24300.00
Total Face Value Of Loan:
24300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-12-22
Type:
FollowUp
Address:
3614 NICHOLASVILLE RD, LEXINGTON, KY, 40503
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-12-09
Type:
Prog Related
Address:
3614 NICHOLASVILLE RD, LEXINGTON, KY, 40503
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-08-17
Type:
Unprog Rel
Address:
2001 PLEASANT RIDGE ROAD, LEXINGTON, KY, 40522
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-01-27
Type:
Planned
Address:
2001 PLEASANT RIDGE ROAD, LEXINGTON, KY, 40522
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24300
Current Approval Amount:
24300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21654.37

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State