Search icon

C SQUARED, INC.

Company Details

Name: C SQUARED, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 1994 (31 years ago)
Organization Date: 15 Mar 1994 (31 years ago)
Last Annual Report: 01 Aug 2024 (9 months ago)
Organization Number: 0327898
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 7321 C ST ANDREW CH RD, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C SQUARED, INC. 401K RETIREMENT PLAN 2011 611257759 2012-11-19 C SQUARED, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 238220
Sponsor’s telephone number 5024427310
Plan sponsor’s address 7321 ST. ANDREWS CHURCH ROAD, LOUISVILLE, KY, 40214

Plan administrator’s name and address

Administrator’s EIN 611257759
Plan administrator’s name C SQUARED, INC.
Plan administrator’s address 7321 ST. ANDREWS CHURCH ROAD, LOUISVILLE, KY, 40214
Administrator’s telephone number 5024427310

Signature of

Role Plan administrator
Date 2012-11-19
Name of individual signing ALAN SAND
Valid signature Filed with authorized/valid electronic signature
C SQUARED, INC. 401K RETIREMENT PLAN 2011 611257759 2012-10-15 C SQUARED, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 238220
Sponsor’s telephone number 5024427310
Plan sponsor’s address 7321 ST. ANDREWS CHURCH ROAD, LOUISVILLE, KY, 40214

Plan administrator’s name and address

Administrator’s EIN 611257759
Plan administrator’s name C SQUARED, INC.
Plan administrator’s address 7321 ST. ANDREWS CHURCH ROAD, LOUISVILLE, KY, 40214
Administrator’s telephone number 5024427310

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing ALAN SAND
Valid signature Filed with authorized/valid electronic signature
C SQUARED, INC. 401(K) RETIREMENT PLAN 2010 611257759 2011-10-11 C SQUARED, INC. 41
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 236200
Sponsor’s telephone number 5024427310
Plan sponsor’s address 7321 ST. ANDREWS CHURCH RD., LOUISVILLE, KY, 40214

Plan administrator’s name and address

Administrator’s EIN 611257759
Plan administrator’s name C SQUARED, INC.
Plan administrator’s address 7321 ST. ANDREWS CHURCH RD., LOUISVILLE, KY, 40214
Administrator’s telephone number 5024427310

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing PAULA EICHBERGER
Valid signature Filed with incorrect/unrecognized electronic signature
C SQUARED, INC. 401(K) RETIREMENT PLAN 2010 611257759 2011-10-11 C SQUARED, INC. 41
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 236200
Sponsor’s telephone number 5024427310
Plan sponsor’s address 7321 ST. ANDREWS CHURCH RD., LOUISVILLE, KY, 40214

Plan administrator’s name and address

Administrator’s EIN 611257759
Plan administrator’s name C SQUARED, INC.
Plan administrator’s address 7321 ST. ANDREWS CHURCH RD., LOUISVILLE, KY, 40214
Administrator’s telephone number 5024427310

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing PAULA EICHBERGER
Valid signature Filed with incorrect/unrecognized electronic signature
C SQUARED, INC. 401(K) RETIREMENT PLAN 2010 611257759 2011-10-11 C SQUARED, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 236200
Sponsor’s telephone number 5024427310
Plan sponsor’s address 7321 ST. ANDREWS CHURCH RD., LOUISVILLE, KY, 40214

Plan administrator’s name and address

Administrator’s EIN 611257759
Plan administrator’s name C SQUARED, INC.
Plan administrator’s address 7321 ST. ANDREWS CHURCH RD., LOUISVILLE, KY, 40214
Administrator’s telephone number 5024427310

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing PAULA EICHBERGER
Valid signature Filed with authorized/valid electronic signature
C SQUARED, INC. 401(K) RETIREMENT PLAN 2010 611257759 2011-10-11 C SQUARED, INC. 41
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 236200
Sponsor’s telephone number 5024427310
Plan sponsor’s address 7321 ST. ANDREWS CHURCH RD., LOUISVILLE, KY, 40214

Plan administrator’s name and address

Administrator’s EIN 611257759
Plan administrator’s name C SQUARED, INC.
Plan administrator’s address 7321 ST. ANDREWS CHURCH RD., LOUISVILLE, KY, 40214
Administrator’s telephone number 5024427310

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing PAULA EICHBERGER
Valid signature Filed with incorrect/unrecognized electronic signature
C SQUARED, INC. 401(K) RETIREMENT PLAN 2009 611257759 2010-10-01 C SQUARED, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 236200
Sponsor’s telephone number 5023630069
Plan sponsor’s address 7321 SAINT ANDREWS CHURCH RD, LOUISVILLE, KY, 402144188

Plan administrator’s name and address

Administrator’s EIN 611257759
Plan administrator’s name C SQUARED, INC.
Plan administrator’s address 7321 SAINT ANDREWS CHURCH RD, LOUISVILLE, KY, 402144188
Administrator’s telephone number 5023630069

Signature of

Role Plan administrator
Date 2010-09-29
Name of individual signing PAULA EICHBERGER
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-10-01
Name of individual signing CHRIS RICHBERGER
Valid signature Filed with authorized/valid electronic signature

Vice President

Name Role
Ed Eichberger Vice President

President

Name Role
Chris Eichberger President

Secretary

Name Role
Chris Eichberger Secretary

Director

Name Role
CHRISTOPHER N. EICHBERGE Director

Incorporator

Name Role
CHRISTOPHER N. EICHBERGE Incorporator

Registered Agent

Name Role
JASON T. HARDIN Registered Agent

Assumed Names

Name Status Expiration Date
C SQUARED OF KENTUCKY Inactive 2021-12-28

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-06-05
Annual Report 2022-05-16
Annual Report 2021-02-12
Annual Report 2020-06-15
Annual Report 2019-06-21
Annual Report 2018-06-13
Annual Report 2017-05-26
Name Renewal 2016-11-14
Annual Report 2016-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301417051 0419000 2009-09-22 MAPLE RIDGE, FORT KNOX, KY, 40121
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2009-09-22
Case Closed 2009-09-22

Related Activity

Type Inspection
Activity Nr 301416301
Type Inspection
Activity Nr 301416426
301416301 0419000 2008-06-26 MAPLE RIDGE, FORT KNOX, KY, 40121
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-06-27
Emphasis L: FALL, S: STRUCK-BY, S: RESIDENTIAL CONSTR
Case Closed 2009-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 E04
Issuance Date 2008-10-29
Abatement Due Date 2008-11-06
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 2008-10-29
Abatement Due Date 2008-11-06
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 2008-10-29
Abatement Due Date 2008-11-06
Nr Instances 1
Nr Exposed 14
Gravity 01
301416426 0419000 2008-06-26 MAPLE RIDGE, FORT KNOX, KY, 40121
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2008-06-27
Emphasis S: RESIDENTIAL CONSTR
Case Closed 2009-09-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2008-11-25
Abatement Due Date 2008-12-08
Nr Instances 1
Nr Exposed 3
Gravity 01
308395771 0452110 2005-02-22 333 E MARKET ST, LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-02-22
Case Closed 2005-02-22

Related Activity

Type Inspection
Activity Nr 308395730
308082197 0452110 2004-09-10 4601 SPRINGDALE RD, LOUISVILLE, KY, 40241
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-09-10
Case Closed 2004-09-10

Related Activity

Type Inspection
Activity Nr 306522905
307564724 0452110 2004-07-19 3795 E JOHN ROWAN BLVD, BARDSTOWN, KY, 40004
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-07-19
Case Closed 2004-07-19

Related Activity

Type Inspection
Activity Nr 307564518
307556548 0452110 2004-04-15 1735 STEWART AVE, LOUISVILLE, KY, 40216
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-04-15
Case Closed 2004-04-15

Related Activity

Type Inspection
Activity Nr 307556522
305915084 0452110 2003-07-08 40 CHENAULT ROAD, FRANKFORT, KY, 40601
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-07-08
Case Closed 2003-07-08

Related Activity

Type Inspection
Activity Nr 306516758
306515057 0452110 2003-05-28 6400 SWEET BAY DR, CRESTWOOD, KY, 40014
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-05-28
Case Closed 2003-05-28
305361446 0452110 2002-05-15 2700 GRINSTEAD DR., LOUISVILLE, KY, 40280
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-05-15
Case Closed 2002-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3472357301 2020-04-29 0457 PPP 7321 Saint Andrews Church Road, Louisville, KY, 40214
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223600
Loan Approval Amount (current) 223600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40214-0001
Project Congressional District KY-03
Number of Employees 22
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 226177.61
Forgiveness Paid Date 2021-06-28
5221648709 2021-04-02 0457 PPS 7321 Saint Andrews Church Rd, Louisville, KY, 40214-4188
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210147
Loan Approval Amount (current) 210147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40214-4188
Project Congressional District KY-03
Number of Employees 18
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212651.25
Forgiveness Paid Date 2022-06-09

Sources: Kentucky Secretary of State