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 |
Name | Role |
---|---|
DON E. ETHERTON, SR. | Incorporator |
Name | Role |
---|---|
VALERIE ETHERTON | President |
Name | Role |
---|---|
VALERIE ETHERTON | Registered Agent |
Name | Role |
---|---|
DON E. ETHERTON, SR. | Director |
Name | Action |
---|---|
CADILLAC SIGN & DECAL CO. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CADILLAC SIGN & DECAL | Inactive | 2005-01-21 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2796787 | 0452110 | 1986-07-01 | 4260 POPLAR LEVEL RD., LOUISVILLE, KY, 40213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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