Name: | THE DUPPS COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 14 Apr 1971 (54 years ago) |
Authority Date: | 14 Apr 1971 (54 years ago) |
Last Annual Report: | 04 Jun 2024 (8 months ago) |
Organization Number: | 0061152 |
Industry: | Industrial and Commercial Machinery and Computer Equipment |
Number of Employees: | Small (0-19) |
Principal Office: | <font face="Book Antiqua">548 N. CHERRY ST., GERMANTOWN, OH 45327</font> |
Place of Formation: | OHIO |
Name | Role |
---|---|
Timothy F Woodard Jr | Treasurer |
Name | Role |
---|---|
Frank N Dupps, Jr. | President |
Name | Role |
---|---|
Merle F Wilberding | Secretary |
Name | Role |
---|---|
John A Dupps Jr | Director |
Frank N Dupps, Jr | Director |
Matthew J Dupps | Director |
Jeff E Hendrix | Director |
Louis F Terhar | Director |
Mark J Moore | Director |
Peter Lyle | Director |
Name | Role |
---|---|
JOHN A. DUPPS | Incorporator |
FRANK N. DUPPS | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report | 2023-06-12 |
Principal Office Address Change | 2023-06-12 |
Annual Report | 2022-05-05 |
Annual Report | 2021-03-08 |
Annual Report | 2020-03-04 |
Annual Report | 2019-05-28 |
Annual Report | 2018-06-06 |
Annual Report | 2017-06-30 |
Annual Report | 2016-07-15 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State