Search icon

DIXON ELECTRIC, INC.

Company Details

Name: DIXON ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Nov 1981 (44 years ago)
Organization Date: 24 Nov 1981 (44 years ago)
Last Annual Report: 17 Mar 2025 (3 months ago)
Organization Number: 0161971
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Large (100+)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 516 WEST FOURTH STREET, LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WILLIE DOUGLAS DIXON Registered Agent

President

Name Role
Doug Dixon President

Director

Name Role
WILLIE DOUGLAS DIXON Director

Incorporator

Name Role
WILLIE DOUGLAS DIXON Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1PXU0
UEI Expiration Date:
2019-06-21

Business Information

Division Number:
8592762575
Activation Date:
2018-07-08
Initial Registration Date:
2001-08-29

Form 5500 Series

Employer Identification Number (EIN):
610997055
Plan Year:
2015
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
94
Sponsors Telephone Number:

Former Company Names

Name Action
DIXON POWERLINE, INC. Merger

Filings

Name File Date
Annual Report 2025-03-17
Annual Report 2024-01-05
Annual Report 2023-01-03
Annual Report 2022-01-03
Annual Report 2021-07-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0109JTR10001
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
48000.00
Base And Exercised Options Value:
48000.00
Base And All Options Value:
48000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-01-06
Description:
151003 TRANSFORMER REPAIR TO INCLUDE EQUIPMENT AND INSTALLATION
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
S112: ELECTRIC SERVICES
Procurement Instrument Identifier:
DJBLEXISC10002
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4138.81
Base And Exercised Options Value:
4138.81
Base And All Options Value:
4138.81
Awarding Agency Name:
Department of Justice
Performance Start Date:
2009-06-11
Description:
EMERGENCY ELECTRIC REPAIRS DUE TO LIGHTNING STRIKE
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
H959: OTHER QC SVCS/ELECT-ELCT EQ

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1269700.00
Total Face Value Of Loan:
1269700.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1186600.00
Total Face Value Of Loan:
1186600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-10-04
Type:
Unprog Rel
Address:
1062 BARNES MILL RD, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-07-01
Type:
Prog Related
Address:
401 REED LANE, LEXINGTON, KY, 40503
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-12-18
Type:
Prog Related
Address:
333 E MAIN ST, LEXINGTON, KY, 40507
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-06-01
Type:
Referral
Address:
RICHMOND RD AT ST ANN DR, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2005-03-03
Type:
Prog Related
Address:
730-812 S BROADWAY, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1186600
Current Approval Amount:
1186600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1203058.9
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1269700
Current Approval Amount:
1269700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1281422.98

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 276-4809
Add Date:
1992-12-10
Operation Classification:
Private(Property)
power Units:
47
Drivers:
68
Inspections:
22
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-08-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Miller Act

Parties

Party Name:
HANOVER INSURANCE COMPANY, THE
Party Role:
Defendant
Party Name:
DIXON ELECTRIC, INC.
Party Role:
Plaintiff

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Education and Labor Cabinet Kentucky Educational Television Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 1600
Executive 2025-02-24 2025 Education and Labor Cabinet Kentucky Educational Television Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 300
Executive 2025-01-21 2025 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 3376.54
Executive 2025-01-10 2025 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 300
Executive 2025-01-06 2025 Education and Labor Cabinet Kentucky Educational Television General Construction General Construction 3850

Sources: Kentucky Secretary of State