Name: | DIXIE MACHINERY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 31 Aug 1984 (40 years ago) |
Organization Date: | 31 Aug 1984 (40 years ago) |
Last Annual Report: | 15 Sep 2021 (3 years ago) |
Organization Number: | 0193110 |
Principal Office: | 1300 RIDENOUR BLVD., SUITE 100, KENNESAW, GA 30152 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
H6SJKSFKQPW7 | 2024-08-14 | 845 TODHUNTER RD, MONROE, OH, 45050, 1032, USA | 1300 RIDENOUR BLVD, SUITE 100, KENNESAW, GA, 30152, USA | |||||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.dixitechcnc.com/ |
Division Name | DIXITECH CNC |
Congressional District | 08 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-08-17 |
Initial Registration Date | 2013-06-12 |
Entity Start Date | 1984-08-31 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 332811, 333514, 333515, 333517, 333519, 333994, 541330, 541512 |
Product and Service Codes | 3408, 3412, 3413, 3414, 3416, 3417, 3424, 3426, 3442, 3443, 3449, 3460 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DEVIN FLOWERS |
Role | PRESIDENT |
Address | 1300 RIDENOUR BLVD, SUITE 100, KENNESAW, GA, 30152, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DEVIN FLOWERS |
Role | PRESIDENT |
Address | 1300 RIDENOUR BLVD, SUITE 100, KENNESAW, GA, 30152, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
DEVIN FLOWERS | President |
Name | Role |
---|---|
MARK W. JORDAN, ESQ. | Registered Agent |
Name | Role |
---|---|
DEVIN FLOWERS | Secretary |
Name | Role |
---|---|
DEVIN FLOWERS | Treasurer |
Name | Role |
---|---|
DEVIN FLOWERS | Director |
GROVER SUMMERLIN | Director |
BILLY J. MCCOWAN | Director |
WILLIS GIBSON | Director |
LAWRENCE REED | Director |
WILBUR J. MIZE | Director |
Name | Role |
---|---|
GROVER SUMMERLIN | Incorporator |
Name | Status | Expiration Date |
---|---|---|
DIXIE MACHINERY | Inactive | 2005-12-01 |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-09-15 |
Registered Agent name/address change | 2020-08-17 |
Principal Office Address Change | 2020-08-17 |
Annual Report | 2020-05-14 |
Annual Report | 2019-05-16 |
Annual Report | 2018-06-26 |
Annual Report | 2017-06-28 |
Annual Report | 2016-06-06 |
Annual Report | 2015-06-17 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State