COMMUNICATIONS ELECTRONIC DESIGN, INC.
Headquarter
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 |
Name | Role |
---|---|
D. TIM CREED | Registered Agent |
Name | Role |
---|---|
Daniel Timothy CREED | President |
Name | Role |
---|---|
John Robert ERNSPIKER | Secretary |
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 |
Name | Role |
---|---|
MARK D. DAUER | Incorporator |
Name | Action |
---|---|
AUDIOVISIONS, INC. | Merger |
J.R.E., INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
AUDIOVISIONS | Inactive | - |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State