Search icon

D & V ETHERTON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D & V ETHERTON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 1983 (42 years ago)
Organization Date: 28 Feb 1983 (42 years ago)
Last Annual Report: 05 Mar 2022 (3 years ago)
Organization Number: 0175323
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 9421 SPRINGMONT PL., LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
DON E. ETHERTON, SR. Incorporator

President

Name Role
VALERIE ETHERTON President

Registered Agent

Name Role
VALERIE ETHERTON Registered Agent

Director

Name Role
DON E. ETHERTON, SR. Director

Former Company Names

Name Action
CADILLAC SIGN & DECAL CO. Old Name

Assumed Names

Name Status Expiration Date
CADILLAC SIGN & DECAL Inactive 2005-01-21

Filings

Name File Date
Dissolution 2022-12-20
Annual Report 2022-03-05
Registered Agent name/address change 2021-05-22
Annual Report 2021-05-22
Principal Office Address Change 2021-02-04

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-07-01
Type:
Complaint
Address:
4260 POPLAR LEVEL RD., LOUISVILLE, KY, 40213
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State