Name: | DIXON ADJUSTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Dec 1978 (46 years ago) |
Organization Date: | 19 Dec 1978 (46 years ago) |
Last Annual Report: | 03 Mar 2004 (21 years ago) |
Organization Number: | 0114289 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2088 FALLON RD, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
THOMAS CLAY DIXON | Registered Agent |
Name | Role |
---|---|
TOM DIXON | Director |
Name | Role |
---|---|
MARK F. ARMSTRONG | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 401249 | Adjuster - Independent | Inactive | 1994-02-28 | - | 2001-03-12 | - | - |
Name | Action |
---|---|
TOM DIXON CO., INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-04-02 |
Annual Report | 2002-03-28 |
Annual Report | 2001-04-04 |
Annual Report | 2000-04-03 |
Statement of Change | 2000-03-27 |
Annual Report | 1999-04-20 |
Annual Report | 1998-04-23 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State