Search icon

CONTRACT MACHINING & MFG. CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONTRACT MACHINING & MFG. CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Sep 1983 (42 years ago)
Organization Date: 01 Sep 1983 (42 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Organization Number: 0181290
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2425 OVER DRIVE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 250000

Incorporator

Name Role
BOBBY G. WOMBLES Incorporator

Officer

Name Role
Charles A McMullen Officer

President

Name Role
Mckayla K Cairns President

Vice President

Name Role
Ray P Hazard Vice President

Director

Name Role
BOBBY G. WOMBLES Director
MARGARET LEWIS Director

Registered Agent

Name Role
MCKAYLA CAIRNS Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
4QMR4
UEI Expiration Date:
2020-10-08

Business Information

Activation Date:
2019-10-09
Initial Registration Date:
2007-04-17

Form 5500 Series

Employer Identification Number (EIN):
611030415
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
63
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-13
Annual Report 2022-05-25
Annual Report 2021-06-08
Annual Report 2020-03-19

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-01-12
Type:
Complaint
Address:
2425 OVER DR, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-10-03
Type:
Complaint
Address:
2425 OVERDRIVE, LEXINGTON, KY, 40510
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-07-19
Type:
Planned
Address:
2425 OVERDRIVE, LEXINGTON, KY, 40510
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-04-24
Type:
Planned
Address:
897-4 NANDINO BLVD., LEXINGTON, KY, 40511
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1986-03-25
Type:
Planned
Address:
897-4 NANDINO BLVD., LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State