Search icon

DUPONT ACCESSORIES, LTD.

Company Details

Name: DUPONT ACCESSORIES, LTD.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 15 Jan 1974 (51 years ago)
Last Annual Report: 25 Jul 2024 (10 months ago)
Organization Number: 0014810
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 5125 DUNVEGAN RD, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Linda Humpherey Vice President

Director

Name Role
Linda Humpherey Director
MARILYN WATERMAN Director
ELAINE GLOGOWER Director

Incorporator

Name Role
JOSEPH H. COHEN Incorporator

President

Name Role
Linda Humphrey President

Treasurer

Name Role
Linda Humphrey Treasurer

Registered Agent

Name Role
ROBERT V. WATERMAN Registered Agent

Assumed Names

Name Status Expiration Date
ETCETERA Inactive 2013-07-15
ACCESSORIES ETCETERA Inactive 2013-07-15

Filings

Name File Date
Annual Report 2024-07-25
Name Renewal 2023-08-17
Annual Report 2023-06-02
Annual Report 2022-05-17
Annual Report 2021-04-13

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
27900.00
Total Face Value Of Loan:
27900.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27900
Current Approval Amount:
27900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28063.58

Sources: Kentucky Secretary of State