CONCEPT DISPLAYS, INC.

Name: | CONCEPT DISPLAYS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 1993 (31 years ago) |
Organization Date: | 27 Dec 1993 (31 years ago) |
Last Annual Report: | 05 Feb 2025 (4 months ago) |
Organization Number: | 0324424 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Medium (20-99) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2505 TECHNOLOGY DR, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Donald L Cherrie | President |
Name | Role |
---|---|
Joseph G Cherrie | Secretary |
Name | Role |
---|---|
Joseph G Cherrie | Vice President |
Name | Role |
---|---|
JOSEPH G. CHERRIE | Director |
DONALD L. CHERRIE | Director |
Name | Role |
---|---|
DONALD L. CHERRIE | Incorporator |
JOSEPH G. CHERRIE | Incorporator |
Name | Role |
---|---|
JOSEPH G. CHERRIE | Registered Agent |
Name | Action |
---|---|
CONCEPT SIGNS, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
3CHERRIES | Active | 2027-08-15 |
NIMLOK-KENTUCKY | Inactive | 2020-04-12 |
ECONOMY EXHIBITS. COM | Inactive | 2011-08-17 |
SIGN CRAFTERS | Inactive | 2011-07-12 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-03-13 |
Annual Report | 2023-03-17 |
Annual Report | 2022-08-15 |
Certificate of Assumed Name | 2022-08-15 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
STIC/BSSC | Inactive | 16.75 | $12,853 | $6,426 | 15 | 0 | 2018-03-28 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 19.27 | $10,544 | $10,500 | 13 | 3 | 2017-08-31 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 15.00 | $13,560 | $13,500 | 9 | 4 | 2015-08-27 | Final |
Sources: Kentucky Secretary of State