Search icon

E-TOWN KITCHENS & BATHS INC.

Company Details

Name: E-TOWN KITCHENS & BATHS INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jul 2001 (24 years ago)
Organization Date: 01 Aug 2001 (24 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Organization Number: 0519607
Industry: Home Furniture, Furnishings and Equipment Stores
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 5511 N. DIXIE HIGHWAY , ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
D MICHAEL COYLE Incorporator

President

Name Role
Dennis C Mouser President

Registered Agent

Name Role
D MICHAEL COYLE Registered Agent

Secretary

Name Role
John K Mouser Secretary

Treasurer

Name Role
Joseph T Mouser Treasurer

Vice President

Name Role
Bonnie J Mouser Vice President
Tamara J Byrnes Vice President

Assumed Names

Name Status Expiration Date
J.B.'S BUILDERS SURPLUS Inactive 2019-06-05
J.B.'S CABINET OUTLET Inactive 2019-01-09

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-07
Annual Report 2022-06-10
Annual Report 2021-06-23
Annual Report 2020-04-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9124D09P1061
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-26
Total Dollars Obligated:
4600.00
Current Total Value Of Award:
4600.00
Potential Total Value Of Award:
4600.00
Description:
CUSTOM COUNTER TOP
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7125: CABINETS LOCKERS BINS & SHELVING

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-09-08
Type:
Planned
Address:
5571 N DIXIE HWY, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State