Search icon

C SQUARED, INC.

Company claim

Is this your business?

Get access!

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 (10 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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1QW12
UEI Expiration Date:
2016-06-17

Business Information

Activation Date:
2015-06-18
Initial Registration Date:
2000-07-14

Form 5500 Series

Employer Identification Number (EIN):
611257759
Plan Year:
2011
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
41
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
210147.00
Total Face Value Of Loan:
210147.00
Date:
2020-04-29
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:
223600.00
Total Face Value Of Loan:
223600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-09-22
Type:
FollowUp
Address:
MAPLE RIDGE, FORT KNOX, KY, 40121
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-06-26
Type:
Planned
Address:
MAPLE RIDGE, FORT KNOX, KY, 40121
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-06-26
Type:
Prog Related
Address:
MAPLE RIDGE, FORT KNOX, KY, 40121
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-02-22
Type:
Prog Related
Address:
333 E MARKET ST, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-09-10
Type:
Prog Related
Address:
4601 SPRINGDALE RD, LOUISVILLE, KY, 40241
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
223600
Current Approval Amount:
223600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
226177.61
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210147
Current Approval Amount:
210147
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
212651.25

Motor Carrier Census

DBA Name:
EQUIPIT CO INC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 363-2333
Add Date:
1998-06-19
Operation Classification:
Private(Property)
power Units:
5
Drivers:
3
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State