Search icon

DIXIE NEWS, INC.

Company Details

Name: DIXIE NEWS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Mar 1962 (63 years ago)
Organization Date: 15 Mar 1962 (63 years ago)
Last Annual Report: 05 Jul 2004 (21 years ago)
Organization Number: 0014215
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 6603 DIXIE HGWY., FLORENCE, KY 41042
Place of Formation: KENTUCKY

Registered Agent

Name Role
LEE THOMAS Registered Agent

Sole Officer

Name Role
Lee Thomas Sole Officer

Incorporator

Name Role
FRED THOMAS Incorporator
ELLSWORTH W. YAEGER Incorporator

Filings

Name File Date
Revocation Return 2005-11-29
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-12
Annual Report 2004-07-05
Annual Report 2003-06-11
Annual Report 2002-05-08
Annual Report 2001-06-07
Annual Report 2000-06-09
Annual Report 1999-04-21
Annual Report 1998-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18577304 0452110 1986-04-07 6603 DIXIE HIGHWAY, FLORENCE, KY, 41042
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-04-07
Case Closed 1986-06-30

Related Activity

Type Complaint
Activity Nr 70118815
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1986-06-20
Abatement Due Date 1986-07-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1986-06-20
Abatement Due Date 1986-07-01
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State