Search icon

DIXIE DEW PRODUCTS, INC.

Company Details

Name: DIXIE DEW PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 04 Jan 1980 (45 years ago)
Last Annual Report: 04 May 2017 (8 years ago)
Organization Number: 0143551
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 1360 JAMIKE AVE., P.O. BOX 18310, ERLANGER, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
ROBERT C. CARL Registered Agent

Director

Name Role
Robert C Carl Director
HARRY C. CARL Director
MARGARET B. CARL Director
MARGARET O. CARL Director
ROBERT C. CARL Director

Incorporator

Name Role
GORDON H. HOOD Incorporator

President

Name Role
Robert C Carl President

Former Company Names

Name Action
HERITAGE FANCY FOODS MARKETING, INC. Merger

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-05-04
Annual Report 2016-07-05
Annual Report 2015-04-08
Annual Report 2014-06-03
Reinstatement 2013-10-03
Reinstatement Certificate of Existence 2013-10-03
Reinstatement Approval Letter UI 2013-10-03
Reinstatement Approval Letter Revenue 2013-10-03
Administrative Dissolution 2013-09-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305063463 0452110 2002-07-18 1360 JAMIKE AVE, ERLANGER, KY, 41018
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-07-23
Case Closed 2002-07-25
112335880 0452110 1990-12-14 1360 JAMIKE AVE, ERLANGER, KY, 41018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-12-14
Case Closed 1991-02-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-12-28
Abatement Due Date 1991-02-11
Nr Instances 1
Nr Exposed 8
13923974 0452110 1983-09-30 12 PRICE AVE, Erlanger, KY, 41018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-30
Case Closed 1983-10-21

Sources: Kentucky Secretary of State