Search icon

CLIFF COLE MECHANICAL CONTRACTORS, INC.

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 (a month 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
Annual Report 2020-02-28
Annual Report 2019-05-21
Annual Report 2018-04-17
Annual Report 2017-04-26
Annual Report 2016-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308392620 0452110 2004-12-22 3614 NICHOLASVILLE RD, LEXINGTON, KY, 40503
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2005-01-04
Case Closed 2005-03-09

Related Activity

Type Inspection
Activity Nr 308085851

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 C04 I
Issuance Date 2005-01-06
Abatement Due Date 2005-01-12
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
308085851 0452110 2004-12-09 3614 NICHOLASVILLE RD, LEXINGTON, KY, 40503
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-12-09
Case Closed 2005-01-12

Related Activity

Type Inspection
Activity Nr 308085844

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2004-12-15
Abatement Due Date 2004-12-21
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-12-15
Abatement Due Date 2004-12-21
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2004-12-15
Abatement Due Date 2004-12-21
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2004-12-15
Abatement Due Date 2004-12-21
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2004-12-15
Abatement Due Date 2004-12-21
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
303745418 0452110 2000-08-17 2001 PLEASANT RIDGE ROAD, LEXINGTON, KY, 40522
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2000-08-17
Case Closed 2000-08-17

Related Activity

Type Inspection
Activity Nr 303745921
104332119 0452110 1989-01-27 2001 PLEASANT RIDGE ROAD, LEXINGTON, KY, 40522
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-01-30
Case Closed 1989-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7705047705 2020-05-01 0457 PPP 103 GAYLE LN, NICHOLASVILLE, KY, 40356
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24300
Loan Approval Amount (current) 24300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-0001
Project Congressional District KY-06
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21654.37
Forgiveness Paid Date 2021-09-15

Sources: Kentucky Secretary of State