Search icon

CONTROLS CENTER INC.

Company Details

Name: CONTROLS CENTER INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jan 2008 (17 years ago)
Authority Date: 29 Jan 2008 (17 years ago)
Last Annual Report: 20 Mar 2025 (a month ago)
Organization Number: 0684064
Industry: Wholesale Trade - Durable Goods
Number of Employees: Large (100+)
Principal Office: 1640 EAST KEMPER RD, CINCINNATI, OH 45246
Place of Formation: OHIO

Treasurer

Name Role
CAMERON GRIMME Treasurer

Registered Agent

Name Role
GREG GRIMME Registered Agent

President

Name Role
MICHAEL GRIMME President

Filings

Name File Date
Annual Report 2025-03-20
Annual Report 2024-05-29
Annual Report 2023-06-15
Annual Report 2022-05-19
Annual Report 2021-10-07
Annual Report 2020-06-16
Annual Report 2019-04-10
Annual Report 2018-06-13
Annual Report 2017-04-18
Annual Report 2016-03-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Agency Material And Equipment Agency Material And Equipment 1311.05
Executive 2024-09-25 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 195.39
Executive 2024-09-23 2025 Transportation Cabinet Department Of Highways Highway Right-Of-Way (1099) Hwy Rt-Of-Way-1099 Real Estate 9500
Executive 2024-07-01 2025 Transportation Cabinet Department Of Highways General Construction General Construction 23.17
Executive 2023-08-25 2024 Transportation Cabinet Department Of Highways Supplies Building Materials & Supplies 842
Executive 2023-07-25 2024 Transportation Cabinet Department Of Highways General Construction General Construction 299.09

Sources: Kentucky Secretary of State