Search icon

CIMCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CIMCO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Mar 1997 (28 years ago)
Organization Date: 06 Mar 1997 (28 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0429622
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40229
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: CIMCO INC, 322 TERRY BLVD, LOUISVILLE, KY 40229
Place of Formation: KENTUCKY
Authorized Shares: 900

Registered Agent

Name Role
TIMOTHY L WHITFILL Registered Agent

Incorporator

Name Role
TIMOTHY L. WHITFILL Incorporator

President

Name Role
Lori Whitfill President

Vice President

Name Role
Tim Whitfill Vice President

Director

Name Role
Lori WHITFILL Director
Tim WHITFILL Director

Form 5500 Series

Employer Identification Number (EIN):
311513011
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-03-21
Annual Report 2022-03-09
Registered Agent name/address change 2022-02-17
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
175305.00
Total Face Value Of Loan:
175305.00
Date:
2020-04-14
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:
166200.00
Total Face Value Of Loan:
166200.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$166,200
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$167,638.88
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $166,200
Jobs Reported:
14
Initial Approval Amount:
$175,305
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$175,305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $175,303
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 955-6550
Add Date:
2001-11-01
Operation Classification:
Private(Property)
power Units:
7
Drivers:
10
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State