Search icon

Containment Systems, Inc.

Company Details

Name: Containment Systems, Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Aug 2017 (8 years ago)
Organization Date: 30 Mar 2000 (25 years ago)
Authority Date: 11 Aug 2017 (8 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0993565
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 921 Monroe St, Paducah, KY 42001
Place of Formation: DELAWARE

President

Name Role
DEAN CEDARHOLM President
Dean Cederholm President

Secretary

Name Role
DEAN CEDERHOLM Secretary

Registered Agent

Name Role
Dean Cederholm Registered Agent

Officer

Name Role
Dean Cederholm Officer

Manager

Name Role
Edd Bates Manager

Authorized Rep

Name Role
Edd Bates Authorized Rep

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3035 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-02-26 2025-02-26
Document Name Coverage Letter KYR003684.pdf
Date 2025-02-27
Document Download
3035 Air Title V-Renewal Emissions Inventory Complete 2023-06-06 2024-11-25
Document Name Executive Summary.pdf
Date 2023-06-07
Document Download
Document Name Permit V-22-026 Final 6-5-2023.pdf
Date 2023-06-07
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2023-06-07
Document Download
3035 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-07-25 2019-07-25
Document Name Coverage Letter KYR003684.pdf
Date 2019-07-26
Document Download
3035 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-03 2013-10-03
Document Name Coverage KYR003684 100213.pdf
Date 2013-10-03
Document Download

Filings

Name File Date
Annual Report 2025-02-18
Annual Report Amendment 2024-08-14
Annual Report 2024-06-30
Annual Report 2023-06-12
Annual Report 2022-06-06
Annual Report 2021-06-30
Annual Report 2020-08-24
Annual Report 2019-06-28
Annual Report 2018-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2549188909 2021-04-27 0457 PPS 921 Monroe St, Paducah, KY, 42001-1843
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94659.58
Loan Approval Amount (current) 94659.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42001-1843
Project Congressional District KY-01
Number of Employees 8
NAICS code 327213
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 95183.45
Forgiveness Paid Date 2021-11-24
6121497103 2020-04-14 0457 PPP 921 MONROE ST, PADUCAH, KY, 42001-1843
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71400
Loan Approval Amount (current) 71400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-1843
Project Congressional District KY-01
Number of Employees 11
NAICS code 326130
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 72280.27
Forgiveness Paid Date 2021-07-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3958674 Intrastate Non-Hazmat 2022-09-23 - - 2 5 Private(Property)
Legal Name CONTAINMENT SYSTEMS INC
DBA Name CSI
Physical Address 921 MONROE ST, PADUCAH, KY, 42001-1843, US
Mailing Address 921 MONROE ST PO 686, PADUCAH, KY, 42001-1843, US
Phone (270) 575-9804
Fax -
E-mail EDDBATES@CONTAINMENT-SYSTEMS-INC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State