Name: | CORNERSTONE SIGN AND DECAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Dec 1999 (25 years ago) |
Organization Date: | 03 Dec 1999 (25 years ago) |
Last Annual Report: | 04 Mar 2024 (a year ago) |
Organization Number: | 0484350 |
Industry: | Printing, Publishing and Allied Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 11900 CARRIER CT , LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
DON ETHERTON | Registered Agent |
Name | Role |
---|---|
Don Etherton, Jr | President |
Name | Role |
---|---|
DON ETHERTON | Incorporator |
Name | Status | Expiration Date |
---|---|---|
SPANJER BROTHERS, INC. | Inactive | 2008-05-08 |
Name | File Date |
---|---|
Annual Report | 2024-03-04 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-31 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-11 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-11 |
Annual Report | 2017-03-08 |
Annual Report | 2016-03-14 |
Annual Report | 2015-04-16 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W9124D10P0677 | 2010-08-20 | 2010-11-18 | 2010-11-18 | |||||||||||||||||||||||||||
|
Obligated Amount | 7702.50 |
Current Award Amount | 7702.50 |
Potential Award Amount | 7702.50 |
Description
Title | REMOVAL OF EXISTING GRAPHICS |
NAICS Code | 339950: SIGN MANUFACTURING |
Product and Service Codes | 9905: SIGNS,AD DISPLAYS & IDENT PLATES |
Recipient Details
Recipient | CORNERSTONE SIGN AND DECAL, INC. |
UEI | M4ZUENXC8B86 |
Legacy DUNS | 126469381 |
Recipient Address | 11900 CARRIER CT, LOUISVILLE, JEFFERSON, KENTUCKY, 402993892, UNITED STATES |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-28 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky State Fair Board | General Construction | General Construction | 4012 |
Executive | 2025-02-26 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky State Fair Board | General Construction | General Construction | 460 |
Executive | 2025-02-25 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky State Fair Board | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 135 |
Executive | 2024-08-27 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky State Fair Board | Miscellaneous Services | Expenses Rel T/Shows,Fairs&Exp | 87.08 |
Executive | 2024-08-07 | 2025 | Justice & Public Safety Cabinet | Justice - Office Of The Secretary | Commodities | Furn/Fixt/Off Eqp Under $5,000 | 429.4 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 18.45 | $185,750 | $7,000 | 7 | 2 | 2023-01-26 | Final |
Sources: Kentucky Secretary of State