Search icon

DUPONT, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: DUPONT, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 May 1961 (64 years ago)
Organization Date: 25 May 1961 (64 years ago)
Last Annual Report: 22 Jan 2025 (7 months ago)
Organization Number: 0014814
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 2606 ALEXANDRIA PIKE, SOUTHGATE, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 100
Common No Par Shares: 100

Registered Agent

Name Role
CHRISTOPHER P. DUPONT Registered Agent

President

Name Role
Christopher P Dupont President

Treasurer

Name Role
Colin C Dupont Treasurer

Vice President

Name Role
Patrick Ryan Ewing Vice President

Secretary

Name Role
Andrew Stegner Secretary

Officer

Name Role
Benjamin Dupont Officer
Bradley Dupont Officer
Angela M Rece Officer

Incorporator

Name Role
THEODORE F. DUPONT Incorporator

Filings

Name File Date
Amended and Restated Articles 2025-02-03
Annual Report 2025-01-22
Annual Report Amendment 2024-09-05
Annual Report 2024-08-20
Annual Report 2023-07-11

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
153300.00
Total Face Value Of Loan:
153300.00
Date:
2020-04-13
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:
153300.00
Total Face Value Of Loan:
153300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-05-20
Type:
Accident
Address:
4200 CAMPGROUND RD, LOUISVILLE, KY, 40216
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-11-12
Type:
Complaint
Address:
4200 CAMPGROUND RD, LOUISVILLE, KY, 40216
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-10-31
Type:
Complaint
Address:
4200 CAMPGROUND RD, LOUISVILLE, KY, 40216
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$153,300
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$153,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$154,534.92
Servicing Lender:
Peoples Bank
Use of Proceeds:
Payroll: $147,576
Utilities: $3,724
Rent: $2,000

Court Cases

Court Case Summary

Filing Date:
1998-08-25
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DUPONT, INCORPORATED
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State