Name: | CIMCO REFRIGERATION INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Feb 2006 (19 years ago) |
Authority Date: | 14 Feb 2006 (19 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Branch of: | CIMCO REFRIGERATION INC., ALABAMA (Company Number 000-084-863) |
Organization Number: | 0632230 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 2502 COMMERCIAL PARK DRIVE, MOBILE, AL 36606 |
Place of Formation: | ALABAMA |
Name | Role |
---|---|
Kathy Harville | Secretary |
Name | Role |
---|---|
Chase Sly | Treasurer |
Name | Role |
---|---|
David A Malinauskas | Vice President |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
JEFFREY F. HINSON | President |
Name | Role |
---|---|
CINDY L. CHIU | Officer |
Lynn M. Korbak | Officer |
Name | Role |
---|---|
Michael S. McMillan | Director |
joe R. McClung | Director |
Jeffrey F. Hinson | Director |
John M. Doolittle | Director |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-05-26 |
Annual Report | 2023-03-15 |
Annual Report | 2022-01-30 |
Annual Report | 2021-05-13 |
Annual Report | 2020-04-22 |
Annual Report | 2019-06-26 |
Annual Report | 2018-04-26 |
Annual Report | 2017-05-30 |
Annual Report | 2016-06-06 |
Sources: Kentucky Secretary of State