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 (a month 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 |
Common No Par Shares: | 100 |
Name | Role |
---|---|
Christopher P Dupont | President |
Name | Role |
---|---|
Benjamin Dupont | Officer |
Bradley Dupont | Officer |
Angela M Rece | Officer |
Name | Role |
---|---|
THEODORE F. DUPONT | Incorporator |
Name | Role |
---|---|
CHRISTOPHER P. DUPONT | Registered Agent |
Name | Role |
---|---|
Colin C Dupont | Treasurer |
Name | Role |
---|---|
Patrick Ryan Ewing | Vice President |
Name | Role |
---|---|
Andrew Stegner | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-01-22 |
Annual Report Amendment | 2024-09-05 |
Annual Report | 2024-08-20 |
Annual Report | 2023-07-11 |
Annual Report | 2022-06-29 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-17 |
Annual Report | 2019-05-29 |
Annual Report | 2018-04-19 |
Annual Report | 2017-01-10 |
Sources: Kentucky Secretary of State