Search icon

CCI INDUSTRIAL SERVICES, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CCI INDUSTRIAL SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Mar 2004 (21 years ago)
Organization Date: 04 Mar 2004 (21 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0580471
Industry: Miscellaneous Services
Number of Employees: Large (100+)
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: 799 KIT COWAN ROAD, PO BOX 433, SOMERSET, KY 42502
Place of Formation: KENTUCKY

Manager

Name Role
Rick Cable Manager
Randy Cable Manager

Member

Name Role
Jamie Alexander Member
Bobbie Beldon Member
Mark Philpot Member

Organizer

Name Role
DAVID R. IRVIN Organizer

Incorporator

Name Role
RANDY A. CABLE Incorporator

Registered Agent

Name Role
STEPHANIE CABLE Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-353-800
State:
ALABAMA
Type:
Headquarter of
Company Number:
LLC_04396634
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
GVA4BN9L1FS4
CAGE Code:
8J0X1
UEI Expiration Date:
2026-01-27

Business Information

Division Name:
CCI INDUSTRIAL SERVICES LLC
Division Number:
1
Activation Date:
2025-01-29
Initial Registration Date:
2020-03-11

Commercial and government entity program

CAGE number:
8J0X1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-29
CAGE Expiration:
2030-01-29
SAM Expiration:
2026-01-27

Contact Information

POC:
MARK T. PHILPOT
Corporate URL:
www.cciindustrial.us

Form 5500 Series

Employer Identification Number (EIN):
200838495
Plan Year:
2023
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
89
Sponsors Telephone Number:

Former Company Names

Name Action
CABLE CONTRACTING, INC. Type Conversion

Filings

Name File Date
Annual Report 2024-03-04
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-12

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1288744.00
Total Face Value Of Loan:
1288744.00
Date:
2020-04-07
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:
1288744.00
Total Face Value Of Loan:
1288744.00

Paycheck Protection Program

Jobs Reported:
90
Initial Approval Amount:
$1,288,744
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,288,744
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,303,779.35
Servicing Lender:
Cumberland Security Bank
Use of Proceeds:
Payroll: $1,288,739
Utilities: $1
Jobs Reported:
90
Initial Approval Amount:
$1,288,744
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,288,744
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,297,407.22
Servicing Lender:
Cumberland Security Bank
Use of Proceeds:
Payroll: $1,288,744

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 677-0154
Add Date:
2011-06-28
Operation Classification:
Auth. For Hire
power Units:
15
Drivers:
20
Inspections:
9
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 16.00 $3,200,000 $1,250,000 89 100 2019-05-30 Prelim

Sources: Kentucky Secretary of State