Search icon

TEN BROECK DUPONT, INC.

Company Details

Name: TEN BROECK DUPONT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 2000 (25 years ago)
Organization Date: 30 Jun 2000 (25 years ago)
Last Annual Report: 26 Jun 2018 (7 years ago)
Organization Number: 0497168
Principal Office: 603 MAIN STREET, WINDERMERE, FL 34786
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
SKO-LOUISVILLE SERVICES, LLC Registered Agent

Chairman

Name Role
Donald R Dizney Chairman

CEO

Name Role
David A Dizney CEO

President

Name Role
David A Dizney President

Assistant Secretary

Name Role
Donald R Dizney Assistant Secretary

Secretary

Name Role
Kevin Barkman Secretary

Vice President

Name Role
Kevin Barkman Vice President

Director

Name Role
David A Dizney Director
Donald R Dizney Director

Incorporator

Name Role
SCOTT W. BRINKMAN Incorporator

National Provider Identifier

NPI Number:
1649258781

Authorized Person:

Name:
MR. JOHN HOLLINSWORTH
Role:
CHIEF EXECUTIVE OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
323P00000X - Psychiatric Residential Treatment Facility
Is Primary:
No
Selected Taxonomy:
283Q00000X - Psychiatric Hospital
Is Primary:
Yes

Contacts:

Fax:
5028938792

Filings

Name File Date
Dissolution 2018-09-18
Annual Report 2018-06-26
Annual Report 2017-05-22
Annual Report 2016-04-07
Annual Report 2015-04-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-02-05
Type:
Complaint
Address:
1405 BROWN'S LN, LOUISVILLE, KY, 40207
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2006-06-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
TEN BROECK DUPONT, INC.
Party Role:
Plaintiff
Party Name:
HILB ROGAL & HOBBS OF FLORIDA,
Party Role:
Defendant

Sources: Kentucky Secretary of State