Search icon

DIXIE PAVERS, INC.

Company Details

Name: DIXIE PAVERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Feb 1959 (66 years ago)
Authority Date: 24 Feb 1959 (66 years ago)
Last Annual Report: 27 Apr 1993 (32 years ago)
Organization Number: 0061030
Principal Office: P.O. BOX 25250, NASHVILLE, TN 37202
Place of Formation: INDIANA

Director

Name Role
RALPH ROGERS Director
WAYNE K. SOWERS Director
HARRY L. BERRY Director

Incorporator

Name Role
LOUIS A. HIGHMARK Incorporator
ALAN C. BOYD Incorporator
CATHERINE F. CLARK Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
CHRISTIAN QUARRIES Merger
Out-of-state Merger
HOPKINSVILLE STONE COMPANY, INC. Merger

Assumed Names

Name Status Expiration Date
CONCORD EQUIPMENT COMPANY Inactive 2003-07-15
HENDERSON COUNTY SAND COMPANY Inactive 2003-07-15
CONCRETE MIX COMPANY Inactive 2003-07-15
CONCRETE SERVICE COMPANY Inactive 2003-07-15
PENNYRILE TRUCKING COMPANY Inactive 2003-07-15
HOPKINSVILLE STONE COMPANY Inactive 2003-07-15
HOPKINSVILLE STONE COMPANY, INC. Inactive 2003-07-15
AUDUBON SAND CO. Inactive 2003-07-15

Filings

Name File Date
Historic document 2009-08-18
Historic document 2009-08-14
Administrative Dissolution 1994-11-01
Annual Report 1993-07-01
Annual Report 1992-03-25
Annual Report 1991-07-01
Annual Report 1990-07-01
Articles of Merger 1989-08-14
Annual Report 1989-07-01
Annual Report 1989-07-01

Mines

Mine Name Type Status Primary Sic
Hopkinsville Quarry And Mill Surface Abandoned Crushed, Broken Limestone NEC

Parties

Name Hopkinsville Stone Company Inc
Role Operator
Start Date 1950-01-01
Name Rogers Group Inc
Role Current Controller
Start Date 1950-01-01
Name Hopkinsville Stone Company Inc
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104344858 0452110 1990-03-19 2480 U S HIGHWAY 41 NORTH, HENDERSON, KY, 42420
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-03-19
Case Closed 1990-03-26
104276175 0452110 1987-07-22 2480 U S HIGHWAY 41 NORTH, HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-22
Case Closed 1987-08-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1987-08-04
Abatement Due Date 1987-08-21
Nr Instances 2
Nr Exposed 4
2771301 0452110 1986-06-19 U.S. 41 NORTH, HOPKINSVILLE, KY, 42240
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-06-19
Case Closed 1986-07-11

Related Activity

Type Inspection
Activity Nr 2771137

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400060 Miller Act 1994-04-14 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-04-14
Termination Date 1994-08-24
Date Issue Joined 1994-05-16
Section 1332

Parties

Name DIXIE PAVERS, INC.
Role Plaintiff
Name R. P. INDUSTRIES,
Role Defendant
9200013 Fair Labor Standards Act 1992-01-23 settled
Circuit Sixth Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1992-01-23
Termination Date 1995-10-18
Date Issue Joined 1992-02-14
Pretrial Conference Date 1992-11-24

Parties

Name COGGINS,
Role Plaintiff
Name COGGINS
Role Plaintiff
Name DIXIE PAVERS, INC.
Role Defendant

Sources: Kentucky Secretary of State