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 |
Name | Role |
---|---|
ROBERT D. CARTER | Secretary |
Name | Role |
---|---|
Robert D. Carter | Treasurer |
Name | Role |
---|---|
Robert D. Carter | Vice President |
Name | Role |
---|---|
Robert D Carter | Director |
William M Carter | Director |
Name | Role |
---|---|
WILLIAM M CARTER | President |
Name | Role |
---|---|
ROBERT D. CARTER | Registered Agent |
Name | Role |
---|---|
WRAY T. COOPER | Incorporator |
WILLIAM D. CARTER | Incorporator |
JOSEPH A. SOSTARICH | Incorporator |
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 |
Name | Action |
---|---|
DIXIE ENTERPRISES, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
DIXIE BOWL | Inactive | 2018-07-15 |
DIXIE BEAUTY SALON | Inactive | 2003-07-15 |
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 |
Sources: Kentucky Secretary of State