Name: | DIXIE ELECTRIC CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Aug 1974 (50 years ago) |
Organization Date: | 28 Aug 1974 (50 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0014150 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40258 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | 6004 CROXIE CT, LOUISVILLE, KY 40258 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
BRET E. MARCUM | Registered Agent |
Name | Role |
---|---|
BRET E. MARCUM | President |
Name | Role |
---|---|
JENNIFER L. MARCUM | Secretary |
Name | Role |
---|---|
WAYNE E. MARCUM | Treasurer |
Name | Role |
---|---|
F. G. KLUSMEIER | Director |
RALPH E. ASHTON | Director |
STEVEN D. EMBRY | Director |
ROBERT A. GORDON | Director |
WAYNE E. MARCUM | Director |
Name | Role |
---|---|
F. G. KLUSMEIER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-09 |
Annual Report | 2021-04-08 |
Annual Report | 2020-02-26 |
Annual Report | 2019-05-09 |
Annual Report | 2018-04-11 |
Annual Report | 2017-03-07 |
Reinstatement Certificate of Existence | 2016-11-16 |
Reinstatement | 2016-11-16 |
Sources: Kentucky Secretary of State