Search icon

CFW ASSOCIATED ENGINEERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CFW ASSOCIATED ENGINEERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Mar 1981 (44 years ago)
Organization Date: 11 Mar 1981 (44 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0154430
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2600 Eastpoint Pkwy, Suite 101, 2600 Eastpoint Pkwy, Suite 101, Louisville, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 10000

Director

Name Role
D. PAUL FINN Director
MARK A. CARTER Director
CHARLES E. WEBER Director
C. David Cheser Director
Michelle A. Parsley Director

Incorporator

Name Role
D. PAUL FINN Incorporator
MARK A. CARTER Incorporator
CHARLES E. WEBER Incorporator

President

Name Role
C. David Cheser President

Vice President

Name Role
Michelle A. Parsley Vice President

Registered Agent

Name Role
C. David Cheser Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-928-174
State:
ALABAMA
Type:
Headquarter of
Company Number:
F16000004319
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
610982467
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-05-15
Registered Agent name/address change 2023-05-09
Principal Office Address Change 2023-05-09
Annual Report 2023-05-09

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
334100.00
Total Face Value Of Loan:
334100.00
Date:
2020-04-07
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:
406600.00
Total Face Value Of Loan:
406600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-03-29
Type:
Prog Related
Address:
3200 GEORGETOWN ROAD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
406600
Current Approval Amount:
406600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
295797.7
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
334100
Current Approval Amount:
334100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
336596.47

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State