Search icon

CITATION EQUIPMENT, INC.

Company Details

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

Incorporator

Name Role
WILLIAM B. O'BRYAN Incorporator
WALTER D. ASPLEY Incorporator

Secretary

Name Role
Mary Sue Turner Secretary

Treasurer

Name Role
Mary Sue Turner Treasurer

Signature

Name Role
MARY SUE TURNER Signature

President

Name Role
Terry L Usher President

Registered Agent

Name Role
TERRY L. USHER Registered Agent

Former Company Names

Name Action
CITATION EQUIPMENT AND CHEMICALS, INC. Old Name
CITATION CHEMICAL, INC. Old Name

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_W912KZ08P0044_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

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

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2500000851 Standard Goods and Services 2024-07-01 2025-06-30 1575
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (931) EQUIPMENT MAINTENANCE, RECONDITIONING, AND REPAIR SERVICES -
Executive 2400000437 Standard Goods and Services 2023-07-01 2024-06-30 1575
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (931) EQUIPMENT MAINTENANCE, RECONDITIONING, AND REPAIR SERVICES -
Executive 2300002976 Standard Goods and Services 2022-07-01 2023-06-30 1250
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (931) EQUIPMENT MAINTENANCE, RECONDITIONING, AND REPAIR SERVICES -
Executive 2200000281 Standard Goods and Services 2021-07-01 2022-06-30 1250
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (931) EQUIPMENT MAINTENANCE, RECONDITIONING, AND REPAIR SERVICES -
Executive 2100005521 Standard Goods and Services 2021-03-07 2021-03-07 350
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (931) EQUIPMENT MAINTENANCE, RECONDITIONING, AND REPAIR SERVICES -
Authorization Small Purchase-Goods and Services

Government Spending

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