Search icon

TWIN DIXIE LANES, INC.

Company Details

Name: TWIN DIXIE LANES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Sep 1962 (63 years ago)
Organization Date: 12 Sep 1962 (63 years ago)
Last Annual Report: 06 Jul 2024 (a year ago)
Organization Number: 0052590
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 10526 DIXIE HIGHWAY, VALLEY STATION, KY 40272
Place of Formation: KENTUCKY
Authorized Shares: 3500

Secretary

Name Role
ROBERT D. CARTER Secretary

Treasurer

Name Role
Robert D. Carter Treasurer

Vice President

Name Role
Robert D. Carter Vice President

Director

Name Role
Robert D Carter Director
William M Carter Director

President

Name Role
WILLIAM M CARTER President

Registered Agent

Name Role
ROBERT D. CARTER Registered Agent

Incorporator

Name Role
WRAY T. COOPER Incorporator
WILLIAM D. CARTER Incorporator
JOSEPH A. SOSTARICH Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ4-1718 NQ4 Retail Malt Beverage Drink License Active 2024-09-24 2013-06-25 - 2025-10-31 10526 Dixie Hwy, Louisville, Jefferson, KY 40272
Department of Alcoholic Beverage Control 056-LD-346 Quota Retail Drink License Active 2024-09-24 1963-08-21 - 2025-10-31 10526 Dixie Hwy, Louisville, Jefferson, KY 40272
Department of Alcoholic Beverage Control 056-RS-2921 Special Sunday Retail Drink License Active 2024-09-24 2013-06-25 - 2025-10-31 10526 Dixie Hwy, Louisville, Jefferson, KY 40272

Former Company Names

Name Action
DIXIE ENTERPRISES, INC. Merger

Assumed Names

Name Status Expiration Date
DIXIE BOWL Inactive 2018-07-15
DIXIE BEAUTY SALON Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-07-06
Annual Report 2023-08-03
Annual Report 2022-06-30
Annual Report 2021-07-03
Annual Report 2020-06-27

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
64977.00
Total Face Value Of Loan:
64977.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64977
Current Approval Amount:
64977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65419.2
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64700
Current Approval Amount:
64700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65442.25

Sources: Kentucky Secretary of State