Search icon

CCI SYSTEMS, INC.

Company Details

Name: CCI SYSTEMS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Nov 2000 (24 years ago)
Authority Date: 15 Nov 2000 (24 years ago)
Last Annual Report: 09 Jul 2024 (8 months 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
Annual Report 2020-06-10
Annual Report 2019-06-06
Annual Report 2018-05-11
Annual Report 2017-06-22
Annual Report 2016-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305061178 0452110 2002-05-02 SOUTH FRONT STREET & TOWN BRANCH BRIDGE, PRESTONSBURG, KY, 41653
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2002-07-09
Case Closed 2002-09-03

Related Activity

Type Accident
Activity Nr 101865897

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2002-08-07
Abatement Due Date 2002-08-13
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260106 D
Issuance Date 2002-08-07
Abatement Due Date 2002-08-13
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State