Search icon

COMMUNICATIONS ELECTRONIC DESIGN, INC.

Headquarter

Company Details

Name: COMMUNICATIONS ELECTRONIC DESIGN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Sep 1991 (34 years ago)
Organization Date: 09 Sep 1991 (34 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0290593
Industry: Museums, Art Galleries and Botanical and Zoological Gardens
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1014 EAST BROADWAY, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of COMMUNICATIONS ELECTRONIC DESIGN, INC., MISSISSIPPI 1425846 MISSISSIPPI

Incorporator

Name Role
JOHN ROBERT ERNSPIKER Incorporator

President

Name Role
John R Ernspiker President

Treasurer

Name Role
Tim Creed Treasurer

Director

Name Role
JOHN ROBERT ERNSPIKER Director

Registered Agent

Name Role
D. TIM CREED Registered Agent

Former Company Names

Name Action
AUDIOVISIONS, INC. Merger
J.R.E., INC. Merger

Assumed Names

Name Status Expiration Date
AUDIOVISIONS Inactive -

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-05-17
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-04-11
Annual Report 2017-04-24
Annual Report 2016-07-01
Annual Report 2015-04-02

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V603C80415 2008-06-05 2008-06-06 2008-06-06
Unique Award Key CONT_AWD_V603C80415_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LM TO REPAIR PEAVEY IPA 300T INDUSTRIAL POWER AMPL
Product and Service Codes J070: MAINT-REP OF ADP EQ & SUPPLIES

Recipient Details

Recipient COMMUNICATIONS ELECTRONIC DESIGN, INC
UEI PM8QAMG69N47
Legacy DUNS 791185952
Recipient Address 1014 EAST BROADWAY, LOUISVILLE, 402041102, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2238357102 2020-04-10 0457 PPP 1014 E BROADWAY, LOUISVILLE, KY, 40204-1102
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112600
Loan Approval Amount (current) 112600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40204-1102
Project Congressional District KY-03
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 113259.96
Forgiveness Paid Date 2020-11-12
7941788310 2021-01-28 0457 PPS 212 Dorsey Ln, Louisville, KY, 40223-2918
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112677.5
Loan Approval Amount (current) 112677.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-2918
Project Congressional District KY-03
Number of Employees 8
NAICS code 532420
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 113253.41
Forgiveness Paid Date 2021-08-06

Sources: Kentucky Secretary of State