Search icon

C M C, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C M C, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Apr 1981 (44 years ago)
Organization Date: 21 Apr 1981 (44 years ago)
Last Annual Report: 14 Feb 2025 (5 months ago)
Organization Number: 0155669
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 1151 JESSAMINE STATION PIKE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Officer

Name Role
Lee Cody Brown Officer

President

Name Role
Clay M Corman President

Director

Name Role
CLAY M. CORMAN Director

Incorporator

Name Role
CLAY M. CORMAN Incorporator

Registered Agent

Name Role
CLAY M. CORMAN Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
859-885-4688
Contact Person:
CLAY CORMAN
User ID:
P0361366

Unique Entity ID

Unique Entity ID:
CZKDXLMHM8A1
CAGE Code:
3EP69
UEI Expiration Date:
2026-02-24

Business Information

Activation Date:
2025-02-25
Initial Registration Date:
2003-04-08

Commercial and government entity program

CAGE number:
3EP69
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-25
CAGE Expiration:
2030-02-25
SAM Expiration:
2026-02-24

Contact Information

POC:
CLAY M. CORMAN

Form 5500 Series

Employer Identification Number (EIN):
610990480
Plan Year:
2022
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
68
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-05-07
Principal Office Address Change 2023-05-08
Annual Report 2023-05-08
Annual Report 2022-06-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
68HE0425F0023
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
50000.00
Base And Exercised Options Value:
50000.00
Base And All Options Value:
50000.00
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2025-05-23
Description:
REGION 4 EMERGENCY AND RAPID RESPONSE SERVICES V (ERRS V) - BOYDS CREEK III OIL SITE TASK ORDER
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION
Procurement Instrument Identifier:
68HE0525F0007
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1800000.00
Base And Exercised Options Value:
1800000.00
Base And All Options Value:
1800000.00
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2024-10-17
Description:
REGION 4 (ERRS V); TASK ORDER FOR THE EMERGENCY RESPONSE AT HURRICANE HELENE NC; P00001 (ADDITIONAL FUNDING ACTION) TROPICAL STORM HELENE START DATE: 10/01/2024; END DATE: 10/09/2025; SITE ID: H075.
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION
Procurement Instrument Identifier:
68HE0423F0079
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-6595.03
Base And Exercised Options Value:
-6595.03
Base And All Options Value:
-6595.03
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2023-09-07
Description:
CMC REGION 4 EMERGENCY AND RAPID RESPONSE SERVICES V (ERRS V) MODIFICATION P00002; DEOBLIGATION OF FUNDS AND CLOSE OUT.
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION

USAspending Awards / Financial Assistance

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:
786600.00
Total Face Value Of Loan:
786600.00

Paycheck Protection Program

Jobs Reported:
59
Initial Approval Amount:
$786,600
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$786,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$791,647.35
Servicing Lender:
South Central Bank, Inc.
Use of Proceeds:
Payroll: $786,600

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 885-7139
Add Date:
1987-11-03
Operation Classification:
Private(Property)
power Units:
38
Drivers:
75
Inspections:
14
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State