Entity Name: | K.C.M., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Jun 1990 |
Business ALEI: | 0249668 |
Annual report due: | 13 Jun 2025 |
Business address: | 400 MIDDLE ST., MIDDLETOWN, CT, 06457, United States |
Mailing address: | 400 MIDDLE ST., MIDDLETOWN, CT, United States, 06457 |
ZIP code: | 06457 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | brandon@kcmct.com |
NAICS
339999 All Other Miscellaneous ManufacturingThis U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
K C M INC | 2023 | 061298565 | 2024-07-26 | K C M INC | 0 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-26 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Residence address |
---|---|---|---|
MARY ELIZABETH BARRETT | Officer | 400 MIDDLE ST, MIDDLETOWN, CT, 06457, United States | 350 SAVAGE HILL ROAD, BERLIN, CT, 06037, United States |
EDNA KAHRMANN | Officer | - | 165 SPRUCEBROOK ROAD, BERLIN, CT, 06037, United States |
TIMOTHY JOHN BARRETT | Officer | 400 MIDDLE ST, MIDDLETOWN, CT, 06457, United States | 350 SAVAGE HILL ROAD, BERLIN, CT, 06037, United States |
Brandon Barrett | Officer | 400 Middle Street, MIDDLETOWN, CT, 06457, United States | 30 Coach Road, Glastonbury, CT, 06033, United States |
Name | Role |
---|---|
BARRETT LAW GROUP, LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012710170 | 2024-07-31 | 2024-10-16 | Interim Notice | Interim Notice | - |
BF-0012269340 | 2024-05-14 | - | Annual Report | Annual Report | - |
BF-0011391013 | 2023-05-18 | - | Annual Report | Annual Report | - |
BF-0010649810 | 2022-07-19 | - | Annual Report | Annual Report | - |
BF-0009753416 | 2022-03-25 | - | Annual Report | Annual Report | - |
0007216219 | 2021-03-10 | - | Annual Report | Annual Report | 2020 |
0006788720 | 2020-02-26 | - | Annual Report | Annual Report | 2019 |
0006788699 | 2020-02-26 | - | Annual Report | Annual Report | 2017 |
0006788712 | 2020-02-26 | - | Annual Report | Annual Report | 2018 |
0005596714 | 2016-07-06 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2723687307 | 2020-04-29 | 0156 | PPP | 400 Middle Street, MIDDLETOWN, CT, 06457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8014178602 | 2021-03-24 | 0156 | PPS | 400 Middle St, Middletown, CT, 06457-7520 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005268252 | Active | OFS | 2025-02-10 | 2030-02-10 | ORIG FIN STMT | |||||||||||||
|
Name | K.C.M., INC. |
Role | Debtor |
Name | JB&B CAPITAL, LLC |
Role | Secured Party |
Parties
Name | K.C.M., INC. |
Role | Debtor |
Name | FARMINGTON BANK |
Role | Secured Party |
Parties
Name | FARMINGTON BANK |
Role | Secured Party |
Name | K.C.M., INC. |
Role | Debtor |
Parties
Name | K.C.M., INC. |
Role | Debtor |
Name | FARMINGTON BANK |
Role | Secured Party |
Parties
Name | K.C.M., INC. |
Role | Debtor |
Name | FARMINGTON BANK |
Role | Secured Party |
Parties
Name | K.C.M., INC. |
Role | Debtor |
Name | FARMINGTON BANK |
Role | Secured Party |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information