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 |
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 |
Name | Role |
---|---|
Jacob Mulaikal | Treasurer |
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 |
Name | Role |
---|---|
John P. Jamar | President |
Name | Role |
---|---|
Patricia R. Kelly | Secretary |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Action |
---|---|
CABLE CONSTRUCTORS, INC. | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305061178 | 0452110 | 2002-05-02 | SOUTH FRONT STREET & TOWN BRANCH BRIDGE, PRESTONSBURG, KY, 41653 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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