Search icon

CMI, INC.

Headquarter

Company Details

Name: CMI, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Aug 1991 (34 years ago)
Organization Date: 22 Aug 1991 (34 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0289984
Industry: Measuring, Analyzing, Controlling Instruments; Photographic, Medical and Optical Goods; Watches & Clocks
Number of Employees: Large (100+)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 316 EAST 9TH. ST., OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of CMI, INC., MISSISSIPPI 859702 MISSISSIPPI
Headquarter of CMI, INC., COLORADO 20181788018 COLORADO
Headquarter of CMI, INC., ILLINOIS CORP_65238292 ILLINOIS

Registered Agent

Name Role
TOBY HALL Registered Agent

Officer

Name Role
Toby Hall Officer

President

Name Role
Ronald Hlavacek President

Secretary

Name Role
Stephen Watson Secretary

Treasurer

Name Role
Robert Poe Treasurer

Director

Name Role
Toby Hall Director
Stephen Watson Director
Robert A Poe Director
JOHN W. BIDDINGER Director
E. DAVIS COOTS Director
GARY J. BRASWELL Director

Incorporator

Name Role
JOHN W. BIDDINGER Incorporator

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-22
Registered Agent name/address change 2022-06-13
Annual Report 2022-06-13
Annual Report 2021-06-22
Annual Report 2020-02-24
Annual Report 2019-05-13
Annual Report 2018-06-26
Annual Report 2017-05-26
Annual Report 2016-05-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0294019 CMI INC - GZ37V4VAKQC2 316 E 9TH ST, OWENSBORO, KY, 42303-3511
Capabilities Statement Link -
Phone Number 270-685-6542
Fax Number -
E-mail Address rdhlavacek@alcoholtest.com
WWW Page www.alcoholtest.com
E-Commerce Website -
Contact Person RONALD HLAVACEK
County Code (3 digit) 059
Congressional District 02
Metropolitan Statistical Area 5990
CAGE Code 54722
Year Established 1991
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords breath, alcohol, testing, tester, alcoblow, detection, measure, measuring, measurement, blow, drunk, DUI, DWI
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334516
NAICS Code's Description Analytical Laboratory Instrument Manufacturing
Buy Green Yes
Code 334519
NAICS Code's Description Other Measuring and Controlling Device Manufacturing
Buy Green Yes
Code 811310
NAICS Code's Description Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Office Supplies 988.85
Executive 2025-01-27 2025 Cabinet of the General Government Department Of Military Affairs Supplies Medical Supplies 557
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Utilities And Heating Fuels Bottled Gas 792
Executive 2024-12-23 2025 Public Protection Cabinet Horse Racing Commission Supplies Medical Supplies 980
Executive 2024-12-23 2025 Public Protection Cabinet Horse Racing Commission Postage And Related Services Freight 11.78
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Office Supplies 198.24
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Chemicals & Labratory Supplies 993.1
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Chemicals & Labratory Supplies 960.6
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Kentucky State Police Utilities And Heating Fuels Bottled Gas 2240.5
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Medical Supplies 130

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300265 Other Personal Injury 1993-04-22 jury verdict
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 9000
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 1993-04-22
Termination Date 1996-04-01
Date Issue Joined 1993-10-07
Pretrial Conference Date 1993-09-14
Trial Begin Date 1994-07-06
Trial End Date 1994-07-15
Section 1332

Parties

Name CMI, INC.
Role Plaintiff
Name INTOXIMETERS, INC.
Role Defendant

Sources: Kentucky Secretary of State