Search icon

D & V ETHERTON, INC.

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
Annual Report 2020-04-27
Annual Report 2019-04-30
Annual Report 2018-04-04
Annual Report 2017-03-06
Reinstatement Certificate of Existence 2016-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2796787 0452110 1986-07-01 4260 POPLAR LEVEL RD., LOUISVILLE, KY, 40213
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-07-01
Case Closed 1986-11-19

Related Activity

Type Complaint
Activity Nr 70264130
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-08-14
Abatement Due Date 1986-10-30
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1986-08-14
Abatement Due Date 1986-10-30
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State