Search icon

ETHINGTON BUILDING SUPPLY OF SHELBYVILLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ETHINGTON BUILDING SUPPLY OF SHELBYVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Oct 1998 (27 years ago)
Organization Date: 09 Oct 1998 (27 years ago)
Last Annual Report: 18 Feb 2025 (5 months ago)
Organization Number: 0463255
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: 1850 MIDLAND TRAIL, P.O. BOX 381, SHELBYVILLE, KY 400660381
Place of Formation: KENTUCKY
Authorized Shares: 20000

Registered Agent

Name Role
ROBERT ETHINGTON Registered Agent

Incorporator

Name Role
LARRY W. ETHINGTON Incorporator
ROBERT S. ETHINGTON Incorporator

President

Name Role
Robert Stanley Ethington President

Secretary

Name Role
Robert Ashley Ethington Secretary

Treasurer

Name Role
Candice Ethington Isa Treasurer

Vice President

Name Role
Patricia Bryant Ethington Vice President

Former Company Names

Name Action
ETHINGTON BUILDING SUPPLY, INC. Merger

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-05-22
Annual Report 2023-03-28
Annual Report 2022-03-08
Annual Report 2021-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
226500.00
Total Face Value Of Loan:
226500.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$226,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$226,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$228,206.51
Servicing Lender:
First Financial Bank
Use of Proceeds:
Payroll: $226,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State