Search icon

CCI SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CCI SYSTEMS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Nov 2000 (25 years ago)
Authority Date: 15 Nov 2000 (25 years ago)
Last Annual Report: 09 Jul 2024 (a year ago)
Organization Number: 0505356
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
Principal Office: 105 KENT ST, PO BOX 190, IRON MOUNTAIN, MI 49801
Place of Formation: MICHIGAN

Officer

Name Role
Stu Lahti Officer
Jacob Mulaikal Officer
Richard Heigl Officer
Michael Springer Officer
Evan Rice Officer
Ginger Vrancic Officer
John Greer Officer
Sonja Matzke Officer
Patricia R. Kelly Officer

Treasurer

Name Role
Jacob Mulaikal Treasurer

Director

Name Role
Mark Radtke Director
Tim Weyenberg Director
Steve Pontbriand Director
Jacob Mulaikal Director
Mitch Weckop Director
Jayne M. McQuillan Director
John P. Jamar Director

President

Name Role
John P. Jamar President

Secretary

Name Role
Patricia R. Kelly Secretary

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Former Company Names

Name Action
CABLE CONSTRUCTORS, INC. Old Name

Filings

Name File Date
Annual Report 2024-07-09
Annual Report 2024-07-09
Annual Report 2023-04-11
Annual Report 2022-05-05
Annual Report 2021-06-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-05-02
Type:
Accident
Address:
SOUTH FRONT STREET & TOWN BRANCH BRIDGE, PRESTONSBURG, KY, 41653
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State