Search icon

CORNERSTONE SIGN AND DECAL, INC.

Company claim

Is this your business?

Get access!

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 (26 years ago)
Organization Date: 03 Dec 1999 (26 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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1QBU7
UEI Expiration Date:
2019-02-07

Business Information

Activation Date:
2018-02-07
Initial Registration Date:
2001-12-11

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9124D10P0677
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7702.50
Base And Exercised Options Value:
7702.50
Base And All Options Value:
7702.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-08-20
Description:
REMOVAL OF EXISTING GRAPHICS
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
9905: SIGNS,AD DISPLAYS & IDENT PLATES

Reviews Leave a review

This company hasn't received any reviews.

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