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 |
Name | Role |
---|---|
RALPH ROGERS | Director |
WAYNE K. SOWERS | Director |
HARRY L. BERRY | Director |
Name | Role |
---|---|
LOUIS A. HIGHMARK | Incorporator |
ALAN C. BOYD | Incorporator |
CATHERINE F. CLARK | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
CHRISTIAN QUARRIES | Merger |
Out-of-state | Merger |
HOPKINSVILLE STONE COMPANY, INC. | Merger |
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 |
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 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hopkinsville Quarry And Mill | Surface | Abandoned | Crushed, Broken Limestone NEC | |||||||||||||||||||||||
|
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104344858 | 0452110 | 1990-03-19 | 2480 U S HIGHWAY 41 NORTH, HENDERSON, KY, 42420 | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
104276175 | 0452110 | 1987-07-22 | 2480 U S HIGHWAY 41 NORTH, HENDERSON, KY, 42420 | |||||||||||||||||||||||||||
|
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9400060 | Miller Act | 1994-04-14 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DIXIE PAVERS, INC. |
Role | Plaintiff |
Name | R. P. INDUSTRIES, |
Role | Defendant |
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