Search icon

DIXIE MACHINERY, INC.

Company Details

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

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

Business Information

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

President

Name Role
DEVIN FLOWERS President

Registered Agent

Name Role
MARK W. JORDAN, ESQ. Registered Agent

Secretary

Name Role
DEVIN FLOWERS Secretary

Treasurer

Name Role
DEVIN FLOWERS Treasurer

Director

Name Role
DEVIN FLOWERS Director
GROVER SUMMERLIN Director
BILLY J. MCCOWAN Director
WILLIS GIBSON Director
LAWRENCE REED Director
WILBUR J. MIZE Director

Incorporator

Name Role
GROVER SUMMERLIN Incorporator

Assumed Names

Name Status Expiration Date
DIXIE MACHINERY Inactive 2005-12-01

Filings

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