Search icon

CAVELAND SANITATION AUTHORITY INC.

Company Details

Name: CAVELAND SANITATION AUTHORITY INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 May 1987 (38 years ago)
Organization Date: 27 May 1987 (38 years ago)
Last Annual Report: 21 Feb 2025 (3 months ago)
Organization Number: 0229697
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 42127
City: Cave City
Primary County: Barren County
Principal Office: 508 SOUTH DIXIE HWY, CAVE CITY, KY 42127
Place of Formation: KENTUCKY

Incorporator

Name Role
LEO E. ESTERS Incorporator
S. C. DENTON, JR. Incorporator
ROBERT STRICKLAND Incorporator

Registered Agent

Name Role
DAVID PETERSON Registered Agent

Director

Name Role
DANIEL TRIGG CURD, III Director
Joe Gardner Director
David Houk Director
ROGER B. PROFFITT Director
W. T. AUSTIN Director
HOLLIS JOHNSON Director
Joe Bailey Director
JOE GARDNER Director

Officer

Name Role
David Peterson Officer

President

Name Role
Joe Gardner President

Secretary

Name Role
Joe Bailey Secretary

Vice President

Name Role
David Houk Vice President

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:
GGRLCUF52791
CAGE Code:
3SBC8
UEI Expiration Date:
2026-03-20

Business Information

Division Name:
CAVELAND ENVIRONMENTAL AUTHORITY
Activation Date:
2025-03-24
Initial Registration Date:
2022-01-07

Assumed Names

Name Status Expiration Date
CAVELAND ENVIRONMENTAL AUTHORITY Inactive 2017-01-31

Filings

Name File Date
Annual Report 2025-02-21
Annual Report Amendment 2024-07-02
Annual Report 2024-03-27
Certificate of Assumed Name 2023-09-05
Annual Report 2023-03-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
693C7324M000007
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
78780.00
Base And Exercised Options Value:
78780.00
Base And All Options Value:
78780.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2024-09-17
Description:
SERVICES FOR CAVELAND SANITATION AUTHORITY INC., DIVISION NAME: CAVELAND ENVIRONMENTAL AUTHORITY (CEA) TO PROVIDE ENGINEERING SERVICES, MATERIALS, EQUIPMENT, LABOR, AND CONSTRUCTION TO PERMANENTLY RELOCATE IMPACTED UNDERGROUND WATER FACILITIES WITHIN
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
S114: UTILITIES- WATER
Procurement Instrument Identifier:
693C7324M000006
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2024-07-15
Description:
THE PURPOSE OF THIS MODIFICATION IS TO RECLASSIFY ACCOUNT DATA UNDER REQUISITION NUMBER HFLETS240061PR FOR ALL CONTRACT LINE-ITEM NUMBERS ASSOCIATED TO CONTRACT ORDER NUMBER 693C7324M000006 FROM 15C5215530016 R34.PE.15F0.21 152120N528 TO 15B521553001
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
S114: UTILITIES- WATER
Procurement Instrument Identifier:
140P5422C0026
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
193960.00
Base And Exercised Options Value:
193960.00
Base And All Options Value:
193960.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2022-09-12
Description:
SERVICE, CYCLIC MAINTENANCE ON OIL & GRIT SEPARATORS AT MAMMOTH CAVE NATIONAL PARK
Naics Code:
562998: ALL OTHER MISCELLANEOUS WASTE MANAGEMENT SERVICES
Product Or Service Code:
Z1ND: MAINTENANCE OF SEWAGE AND WASTE FACILITIES

USAspending Awards / Financial Assistance

Date:
2019-09-26
Awarding Agency Name:
Department of Commerce
Transaction Description:
WASTEWATER TREATMENT
Obligated Amount:
1418000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-03-25
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DOMESTIC WATER GRANTS - REGULAR
Obligated Amount:
100000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-03-25
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT DOMESTIC WATER LOANS - REGULAR - PUBLIC BODY
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2014-08-13
Awarding Agency Name:
Environmental Protection Agency
Transaction Description:
THIS ACTION APPROVES AN AWARD IN THE AMOUNT OF $1,164,000 TO THE KENTUCKY'S CAVELAND ENVIRONMENTAL AUTHORITY TO CONSTRUCT A WATER SYSTEMS IMPROVEMENT
Obligated Amount:
1164000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-08-16
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DOMESTIC WATER GRANTS - REGULAR
Obligated Amount:
736000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-24 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Utilities And Heating Fuels Water And Sewage 25.54
Executive 2025-01-06 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Utilities And Heating Fuels Water And Sewage 23.98
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Rentals Rentals N/Otherwise Class-1099 65
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Utilities And Heating Fuels Water And Sewage 34.4
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Rentals Rentals N/Otherwise Class-1099 65

Sources: Kentucky Secretary of State