Search icon

CAUDILL SEED AND WAREHOUSE CO., INC

Company Details

Name: CAUDILL SEED AND WAREHOUSE CO., INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 May 1954 (71 years ago)
Organization Date: 04 May 1954 (71 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Organization Number: 0008126
Industry: Wholesale Trade - Durable Goods
Number of Employees: Large (100+)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1402 WEST MAIN STREET, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Common No Par Shares: 30000

Registered Agent

Name Role
S. DAN CAUDILL Registered Agent

Director

Name Role
EDGAR PATTON Caudill Director
MARY LOUISE CAUDILL Director
S. FORREST CAUDILL Director
PAT CAUDILL Director
SANFORD DAN Caudill Director
POLLY CAMPBELL Director

President

Name Role
Sanford Dan Caudill President
Edgar Patton Caudill President

Secretary

Name Role
Edgar Patton Caudill Secretary

Incorporator

Name Role
S. F. CAUDILL Incorporator
MARY LOUISE CAUDILL Incorporator
JESSE SWINDLER Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FXLJTTH2JSS7
UEI Expiration Date:
2024-09-11

Business Information

Activation Date:
2023-09-14
Initial Registration Date:
2022-11-10

Former Company Names

Name Action
CAUDILL SEED CO., INC. Old Name

Assumed Names

Name Status Expiration Date
CARPET IMPORTS OF LOUISVILLE Inactive -
IMPORTEX Inactive -
CAUDILL SEED CO. Inactive 2018-07-15
C S AGRA Inactive 2015-02-28
WHOLE ALTERNATIVES Inactive 2014-09-08

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-07-05
Annual Report 2022-06-24
Annual Report 2021-04-15
Annual Report 2020-06-17

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1780200.00
Total Face Value Of Loan:
1780200.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 583-4405
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
27
Drivers:
16
Inspections:
34
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-30 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 1006.5
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Department Of Corrections Supplies Chemicals & Labratory Supplies 567
Executive 2025-01-10 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 6200
Executive 2025-01-08 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 13350
Executive 2025-01-08 2025 Justice & Public Safety Cabinet Department Of Corrections Postage And Related Services Freight 67

Sources: Kentucky Secretary of State