Search icon

COMMUNICATIONS ELECTRONIC DESIGN, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

Registered Agent

Name Role
D. TIM CREED Registered Agent

President

Name Role
Daniel Timothy CREED President

Secretary

Name Role
John Robert ERNSPIKER Secretary

Director

Name Role
Daniel Timothy Creed Director
John Robert Ernspiker Director
MARK D. DAUER Director
JOSEPH L. SHAUGHNESSY Director
D. TIM CREED Director
JOHN R. ERNSPIKER Director

Incorporator

Name Role
MARK D. DAUER Incorporator

Links between entities

Type:
Headquarter of
Company Number:
1425846
State:
MISSISSIPPI

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
V603C80415
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1000.00
Base And Exercised Options Value:
1000.00
Base And All Options Value:
1000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-06-05
Description:
LM TO REPAIR PEAVEY IPA 300T INDUSTRIAL POWER AMPL
Product Or Service Code:
J070: MAINT-REP OF ADP EQ & SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
112677.50
Total Face Value Of Loan:
112677.50
Date:
2020-04-11
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:
112600.00
Total Face Value Of Loan:
112600.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112600
Current Approval Amount:
112600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
113259.96
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112677.5
Current Approval Amount:
112677.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
113253.41

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State