Search icon

CENTRAL EQUIPMENT CO.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL EQUIPMENT CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 1972 (53 years ago)
Organization Date: 30 Jun 1972 (53 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Organization Number: 0008443
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 791 RED MILE RD, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Registered Agent

Name Role
JASON L HUBER Registered Agent

President

Name Role
JASON L HUBER President

Vice President

Name Role
RYAN C HUBER Vice President

Treasurer

Name Role
JOSEPH M HUBER Treasurer

Incorporator

Name Role
HAROLD L. HUBER Incorporator
KENNETH MAY Incorporator
W. C. HANNAH 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:
M2K8LC7ZCAM9
CAGE Code:
1KW10
UEI Expiration Date:
2024-01-20

Business Information

Activation Date:
2023-01-24
Initial Registration Date:
2001-09-07

Form 5500 Series

Employer Identification Number (EIN):
610732318
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
49
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-03-05
Annual Report 2023-01-25
Annual Report 2022-03-17
Annual Report 2021-04-13
Registered Agent name/address change 2020-05-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
12505B19P0059
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14762.41
Base And Exercised Options Value:
14762.41
Base And All Options Value:
14762.41
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2019-08-30
Description:
LIVESTOCK CORRAL PANELS AND GATES TO INCLUDE 1 AUTOMATIC HEADGATE; 1 SWEEP SYSTEM; 1 PALPATIO; 18 12' CORRAL PANELS; 14 10' PANELS; 8 12' BULL GATES; 5 10' BULL GATES; 4 14' BULL GATES; 2 6' GATES AND 1 ALLEY PANEL WITH
Naics Code:
333111: FARM MACHINERY AND EQUIPMENT MANUFACTURING
Product Or Service Code:
3730: DAIRY, POULTRY, AND LIVESTOCK EQUIPMENT
Procurement Instrument Identifier:
AG4M55P150113
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7543.75
Base And Exercised Options Value:
7543.75
Base And All Options Value:
7543.75
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2015-08-24
Description:
LAND PRIDE 35 SERIES DISC HARROW (25% DISCOUNT GIVEN)
Naics Code:
333111: FARM MACHINERY AND EQUIPMENT MANUFACTURING
Product Or Service Code:
3750: GARDENING IMPLEMENTS AND TOOLS
Procurement Instrument Identifier:
W22G1F14P0100
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6403.00
Base And Exercised Options Value:
6403.00
Base And All Options Value:
6403.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-23
Description:
JOHN DEERE TRACTOR CAB
Naics Code:
333112: LAWN AND GARDEN TRACTOR AND HOME LAWN AND GARDEN EQUIPMENT MANUFACTURING
Product Or Service Code:
2420: TRACTORS, WHEELED

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
587100.00
Total Face Value Of Loan:
587100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-03-28
Type:
Complaint
Address:
791 RED MILE ROAD, LEXINGTON, KY, 40504
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
587100
Current Approval Amount:
587100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
590345.36

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Misc Commodities & Other Exp Other 62.96
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 112.31
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 2804.89
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 2440.08
Executive 2025-01-27 2025 Cabinet of the General Government Ky River Authority Supplies Mech Maint Materials & Suppls 135.26

Sources: Kentucky Secretary of State