Search icon

CAVIN ENTERPRISES, INC.

Company Details

Name: CAVIN ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 May 1994 (31 years ago)
Organization Date: 04 May 1994 (31 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 0330129
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 1340 GREENUP AVE., ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LANNY CAVIN Registered Agent

President

Name Role
Lanny H Cavin President

Incorporator

Name Role
LANNY CAVIN Incorporator

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-03-17
Annual Report 2022-03-08
Annual Report 2021-06-21
Annual Report 2020-03-24
Annual Report 2019-07-15
Annual Report 2018-05-09
Annual Report 2017-06-08
Annual Report 2016-06-27
Annual Report 2015-04-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBASHJVP610016 2010-02-04 2010-02-28 2010-02-28
Unique Award Key CONT_AWD_DJBASHJVP610016_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title CARPET INSTALLATIOM
NAICS Code 238330: FLOORING CONTRACTORS
Product and Service Codes 7220: FLOOR COVERINGS

Recipient Details

Recipient CAVIN ENTERPRISES INC
UEI GPYLVDTLAH64
Legacy DUNS 868026006
Recipient Address 1340 GREENUP AVE, ASHLAND, 411017527, UNITED STATES
PO AWARD DJBASHJVA110086 2009-12-14 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_DJBASHJVA110086_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title FLOOR COVERING MATERIALS
NAICS Code 442210: FLOOR COVERING STORES
Product and Service Codes 7220: FLOOR COVERINGS

Recipient Details

Recipient CAVIN ENTERPRISES INC
UEI GPYLVDTLAH64
Legacy DUNS 868026006
Recipient Address 1340 GREENUP AVE, ASHLAND, 411017527, UNITED STATES

Sources: Kentucky Secretary of State