Search icon

CORNERSTONE SIGN AND DECAL, INC.

Company Details

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

Registered Agent

Name Role
DON ETHERTON Registered Agent

President

Name Role
Don Etherton, Jr President

Incorporator

Name Role
DON ETHERTON Incorporator

Assumed Names

Name Status Expiration Date
SPANJER BROTHERS, INC. Inactive 2008-05-08

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_W9124D10P0677_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

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

Government Spending

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

Financial Incentive

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