Name: | CITATION EQUIPMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 16 Jan 1968 (57 years ago) |
Last Annual Report: | 02 Jul 2018 (7 years ago) |
Organization Number: | 0009319 |
ZIP code: | 40209 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 4319 CRITTENDEN DR., LOUISVILLE, KY 40209 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
WILLIAM B. O'BRYAN | Incorporator |
WALTER D. ASPLEY | Incorporator |
Name | Role |
---|---|
Mary Sue Turner | Secretary |
Name | Role |
---|---|
Mary Sue Turner | Treasurer |
Name | Role |
---|---|
MARY SUE TURNER | Signature |
Name | Role |
---|---|
Terry L Usher | President |
Name | Role |
---|---|
TERRY L. USHER | Registered Agent |
Name | Action |
---|---|
CITATION EQUIPMENT AND CHEMICALS, INC. | Old Name |
CITATION CHEMICAL, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2018-12-19 |
Annual Report | 2018-07-02 |
Annual Report | 2017-05-19 |
Annual Report | 2016-03-10 |
Registered Agent name/address change | 2015-11-05 |
Annual Report | 2015-07-07 |
Annual Report | 2014-04-04 |
Annual Report | 2013-05-03 |
Annual Report | 2012-07-02 |
Annual Report | 2011-06-08 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W912KZ08P0044 | 2008-02-14 | 2008-02-19 | 2008-02-19 | |||||||||||||||||||||||||||
|
Obligated Amount | 7900.00 |
Current Award Amount | 7900.00 |
Potential Award Amount | 7900.00 |
Description
Title | STEAM CLEANER |
NAICS Code | 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING |
Product and Service Codes | 3419: MISCELLANEOUS MACHINE TOOLS |
Recipient Details
Recipient | CITATION EQUIPMENT, INC. |
UEI | J4QLXZ73N3A3 |
Legacy DUNS | 049946825 |
Recipient Address | 4319 CRITTENDEN DR, LOUISVILLE, JEFFERSON, KENTUCKY, 402091673, UNITED STATES |
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2500000851 | Standard Goods and Services | 2024-07-01 | 2025-06-30 | 1575 | |||||||
|
||||||||||||
Executive | 2400000437 | Standard Goods and Services | 2023-07-01 | 2024-06-30 | 1575 | |||||||
|
||||||||||||
Executive | 2300002976 | Standard Goods and Services | 2022-07-01 | 2023-06-30 | 1250 | |||||||
|
||||||||||||
Executive | 2200000281 | Standard Goods and Services | 2021-07-01 | 2022-06-30 | 1250 | |||||||
|
||||||||||||
Executive | 2100005521 | Standard Goods and Services | 2021-03-07 | 2021-03-07 | 350 | |||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-11-06 | 2025 | Health & Family Services Cabinet | Behavioral Health, Developmental & Intellectual Disabilities | Maintenance And Repairs | Maint Of Equipment-1099 Rept | 425 |
Executive | 2023-09-26 | 2024 | Transportation Cabinet | Department Of Highways | Supplies | Motor Vehicle Supplies & Parts | 619.78 |
Executive | 2023-08-25 | 2024 | Transportation Cabinet | Department Of Highways | Maintenance And Repairs | Repairs N/Othwise Class-1099 | 226.8 |
Executive | 2023-08-03 | 2024 | Health & Family Services Cabinet | Behavioral Health, Developmental & Intellectual Disabilities | Maintenance And Repairs | Maint Of Equipment-1099 Rept | 350 |
Sources: Kentucky Secretary of State