Search icon

CDP ENGINEERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CDP ENGINEERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Mar 1990 (35 years ago)
Organization Date: 14 Mar 1990 (35 years ago)
Last Annual Report: 16 Apr 2025 (3 months ago)
Organization Number: 0270363
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3250 BLAZER PARKWAY, SUITE 200, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Secretary

Name Role
C Lewis Dixon Secretary

Vice President

Name Role
C Lewis Dixon Vice President

Director

Name Role
DAVID D. CARTER Director
C. LEWIS DIXON Director
WILLIAM TODD WILLIAMS Director
TIMOTHY C. POINDEXTER Director

Incorporator

Name Role
DAVID D. CARTER Incorporator

President

Name Role
David D Carter President

Registered Agent

Name Role
MIKE REYNOLDS Registered Agent

Unique Entity ID

Unique Entity ID:
KE4NNBXAELW6
CAGE Code:
3GMT6
UEI Expiration Date:
2026-03-05

Business Information

Division Name:
CDP ENGINEERS, INC.
Activation Date:
2025-03-07
Initial Registration Date:
2003-07-15

Commercial and government entity program

CAGE number:
3GMT6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-07
SAM Expiration:
2026-03-05

Contact Information

POC:
DAVID D. CARTER
Corporate URL:
http://www.mapsync.com

Form 5500 Series

Employer Identification Number (EIN):
611176637
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
CDP-MAPSYNC Inactive 2024-09-01
MAPSYNC Inactive 2024-07-01

Filings

Name File Date
Annual Report 2025-04-16
Annual Report 2024-06-10
Annual Report 2023-06-02
Annual Report 2022-06-22
Annual Report 2021-04-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG5C16K130032
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
25835.00
Base And Exercised Options Value:
25835.00
Base And All Options Value:
25835.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2013-09-17
Description:
IGF::CL::IGF SURVEY SERVICES ON 3 WRP EASEMENTS LOCATED IN KNOX COUNTY, KENTUCKY
Naics Code:
541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product Or Service Code:
R404: SUPPORT- PROFESSIONAL: LAND SURVEYS-CADASTRAL (NON-CONSTRUCTION)
Procurement Instrument Identifier:
AG5C16K130025
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
37860.00
Base And Exercised Options Value:
37860.00
Base And All Options Value:
37860.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2013-09-06
Description:
IGF::CL::IGF SURVEY SERVICES ON THE PHOENIX PRODUCTS #5 HFRP LOCATED IN JACKSON COUNTY, KENTUCKY
Naics Code:
541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product Or Service Code:
R404: SUPPORT- PROFESSIONAL: LAND SURVEYS-CADASTRAL (NON-CONSTRUCTION)
Procurement Instrument Identifier:
AG5C16B130003
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2013-05-22
Description:
IGF::CL::IGF BLANKET PURCHASE AGREEMENT FOR SURVEY SERVICES IN SUPPORT OF EASEMENT PROGRAMS IN THE COMMONWEALTH OF KENTUCKY
Naics Code:
541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product Or Service Code:
R404: SUPPORT- PROFESSIONAL: LAND SURVEYS-CADASTRAL (NON-CONSTRUCTION)

USAspending Awards / Financial Assistance

Date:
2021-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
116600.00
Total Face Value Of Loan:
233200.00
Date:
2021-02-06
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:
180236.45
Total Face Value Of Loan:
180236.45
Date:
2020-04-28
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:
180236.45
Total Face Value Of Loan:
180236.45
Date:
2018-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2011-04-15
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GRASSLAND RESV PRGM; TO ASSIST LANDOWNERS & OTHERS IN RESTORING & PROTECTING ELIGIBLE GRASSLAND & OTHER LANDS THROUGH RENTAL AGREEMENTS & EASEMENTS
Obligated Amount:
15700.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
75148404
Mark:
MAP SYNC
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1996-08-12
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
MAP SYNC

Goods And Services

For:
engineering and surveying services
First Use:
1996-03-19
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$180,236.45
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$180,236.45
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$181,653.65
Servicing Lender:
Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Use of Proceeds:
Payroll: $150,236.45
Rent: $20,000
Healthcare: $10000
Jobs Reported:
16
Initial Approval Amount:
$180,236.45
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$180,236.45
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$181,199.36
Servicing Lender:
Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Use of Proceeds:
Payroll: $180,231.45
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-20 2025 Justice & Public Safety Cabinet Department Of Corrections Architect/Engineer Fees Archit/Eng Fees-1099 Rept 5065
Executive 2024-08-02 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Architect/Engineer Fees Archit/Eng Fees-1099 Rept 19645
Executive 2024-07-16 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Architect/Engineer Fees Archit/Eng Fees-1099 Rept 6975

Sources: Kentucky Secretary of State