Search icon

CEPEDA ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CEPEDA ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Feb 1977 (48 years ago)
Organization Date: 07 Feb 1977 (48 years ago)
Last Annual Report: 03 May 2024 (a year ago)
Organization Number: 0078161
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: ERIC TAYLOR, 500 EAST BURNETT AVENUE, LOUISVILLE, KY 40217
Place of Formation: KENTUCKY
Authorized Shares: 100000

Director

Name Role
IRA C. BANTA Director
JOHN M. WISSING Director
C. H. HENSON Director
George B Sanders Director
R. V. STEINBERGER Director
Kevin M Wilson Director
Brenda S Dillard Director

Incorporator

Name Role
IRA C. BANTA Incorporator
SUSAN B. BANTA Incorporator
JOHN M. WISSING Incorporator

Registered Agent

Name Role
ERIC TAYLOR Registered Agent

President

Name Role
Brenda S Dillard President

Vice President

Name Role
Eric W Taylor Vice President

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
502-266-5918
Contact Person:
JAMIE LYCZAK
User ID:
P0407905
Trade Name:
CEPEDA ASSOCIATES INC

Unique Entity ID

Unique Entity ID:
LJRBXLTGXN57
CAGE Code:
60756
UEI Expiration Date:
2025-09-16

Business Information

Doing Business As:
CEPEDA ASSOCIATES INC
Activation Date:
2024-09-17
Initial Registration Date:
2002-03-26

Commercial and government entity program

CAGE number:
60756
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-09-17
CAGE Expiration:
2029-09-17
SAM Expiration:
2025-09-16

Contact Information

POC:
BRENDA STAR DILLARD
Corporate URL:
www.cepedaassociates.com

Form 5500 Series

Employer Identification Number (EIN):
610918947
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1991 Wastewater No Exposure Certification Approval Issued 2018-11-20 2018-11-20
Document Name No Exposure Confirmation KYNE00289.pdf
Date 2018-11-21
Document Download

Filings

Name File Date
Principal Office Address Change 2025-01-14
Registered Agent name/address change 2025-01-14
Annual Report 2024-05-03
Annual Report 2023-05-02
Annual Report 2022-06-02

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M125V3127
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12754.83
Base And Exercised Options Value:
12754.83
Base And All Options Value:
12754.83
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-04
Description:
8511226955!FILTER ELEMENT,FLUI
Naics Code:
333998: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
4330: CENTRIFUGALS, SEPARATORS, AND PRESSURE AND VACUUM FILTERS
Procurement Instrument Identifier:
N4215825PS029
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
33734.00
Base And Exercised Options Value:
33734.00
Base And All Options Value:
33734.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-03
Description:
BURNERS AND SCRUBBERS PAT TESTING
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J019: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIPS, SMALL CRAFT, PONTOONS, AND FLOATING DOCKS
Procurement Instrument Identifier:
SPE7MC25P1063
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4832.13
Base And Exercised Options Value:
4832.13
Base And All Options Value:
4832.13
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-18
Description:
8511167291!VALVE,GLOBE
Naics Code:
332911: INDUSTRIAL VALVE MANUFACTURING
Product Or Service Code:
4820: VALVES, NONPOWERED

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-03-06
Type:
Planned
Address:
11100 DECIMAL DR, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-03-02
Type:
Complaint
Address:
11100 DECIMAL DR, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-03-30
Type:
Planned
Address:
11100 DECIMAL DR, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-10-13
Type:
Planned
Address:
11100 DECIMAL DR, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-12-05
Type:
Planned
Address:
11100 DECIMAL DR, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State