Search icon

W. R. COLE & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: W. R. COLE & ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Aug 1978 (47 years ago)
Organization Date: 03 Aug 1978 (47 years ago)
Last Annual Report: 05 Feb 2025 (6 months ago)
Organization Number: 0110309
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
Principal Office: P. O. BOX 99094, LOUISVILLE, KY 402690094
Place of Formation: KENTUCKY
Authorized Shares: 4250

Registered Agent

Name Role
W. R. COLE, III Registered Agent

President

Name Role
W R Cole III President

Treasurer

Name Role
Sheila Cozine Treasurer

Vice President

Name Role
elizabeth simpson cole Vice President

Director

Name Role
WILLIAM R. COLE Director
SAM BRADLEY Director
W. R. COLE, III Director
PATRICIA BAILEY Director
SUE STRAUFFER Director

Incorporator

Name Role
WILLIAM R. COLE Incorporator

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
502-267-4779
Contact Person:
WILLIAM COLE III
User ID:
P3343055

Unique Entity ID

Unique Entity ID:
XFYFGBPSEJT3
CAGE Code:
09X63
UEI Expiration Date:
2025-11-13

Business Information

Division Name:
W. R. COLE & ASSOCIATES, INC.
Activation Date:
2024-11-18
Initial Registration Date:
2024-10-18

Form 5500 Series

Employer Identification Number (EIN):
610940946
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:

Filings

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 2021-04-19

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-21
Type:
Prog Related
Address:
1187 BUCK CREEK ROAD, SIMPSONVILLE, KY, 40067
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-10-04
Type:
Prog Related
Address:
500 NEWTOWN PIKE (BCTC), LEXINGTON, KY, 40502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-10-05
Type:
Prog Related
Address:
2001 NEWBURG RD, LOUISVILLE, KY, 40205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-04-21
Type:
Unprog Rel
Address:
651 OVERDALE DR, LOUISVILLE, KY, 40229
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-09-25
Type:
Prog Related
Address:
1100 RING RD, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-18 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities General Construction General Construction 5240
Executive 2024-08-20 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities General Construction General Construction 42750

Sources: Kentucky Secretary of State