Search icon

DIXIE ANIMAL HOSPITAL, INC.

Company Details

Name: DIXIE ANIMAL HOSPITAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Sep 1987 (38 years ago)
Organization Date: 10 Sep 1987 (38 years ago)
Last Annual Report: 17 Mar 2025 (a month ago)
Organization Number: 0233779
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 9428 DIXIE HWY., LOUISVILLE, KY 40272
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIXIE ANIMAL HOSPITAL 401K PLAN 2023 611139026 2024-05-29 DIXIE ANIMAL HOSPITAL 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 621399
Sponsor’s telephone number 5029372987
Plan sponsor’s address 9428 DIXIE HWY, LOUISVILLE, KY, 40272

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing SARAH NANNA
Valid signature Filed with authorized/valid electronic signature
DIXIE ANIMAL HOSPITAL 401K PLAN 2022 611139026 2023-05-25 DIXIE ANIMAL HOSPITAL 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 621399
Sponsor’s telephone number 5029372987
Plan sponsor’s address 9428 DIXIE HWY, LOUISVILLE, KY, 40272

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing SARAH NANNA
Valid signature Filed with authorized/valid electronic signature
DIXIE ANIMAL HOSPITAL 401K PLAN 2021 611139026 2022-05-25 DIXIE ANIMAL HOSPITAL 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 621399
Sponsor’s telephone number 5029372987
Plan sponsor’s address 9428 DIXIE HWY, LOUISVILLE, KY, 40272

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing SARAH NANNA
Valid signature Filed with authorized/valid electronic signature
DIXIE ANIMAL HOSPITAL 401K PLAN 2020 611139026 2021-11-23 DIXIE ANIMAL HOSPITAL 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 621399
Sponsor’s telephone number 5029372987
Plan sponsor’s address 9428 DIXIE HWY, LOUISVILLE, KY, 40272

Signature of

Role Plan administrator
Date 2021-11-23
Name of individual signing SARAH NANNA
Valid signature Filed with authorized/valid electronic signature
DIXIE ANIMAL HOSPITAL 401K PLAN 2020 611139026 2021-10-21 DIXIE ANIMAL HOSPITAL 37
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 621399
Sponsor’s telephone number 5029372987
Plan sponsor’s address 9428 DIXIE HWY, LOUISVILLE, KY, 40272

Signature of

Role Plan administrator
Date 2021-10-21
Name of individual signing SARAH NANNA
Valid signature Filed with authorized/valid electronic signature
DIXIE ANIMAL HOSPITAL 401K PLAN 2019 611139026 2020-07-15 DIXIE ANIMAL HOSPITAL 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 621399
Sponsor’s telephone number 5029372987
Plan sponsor’s address 9428 DIXIE HWY, LOUISVILLE, KY, 40272

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing SARAH NANNA
Valid signature Filed with authorized/valid electronic signature
DIXIE ANIMAL HOSPITAL 401K PLAN 2018 611139026 2019-06-05 DIXIE ANIMAL HOSPITAL 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 621399
Sponsor’s telephone number 5029372987
Plan sponsor’s address 9428 DIXIE HWY, LOUISVILLE, KY, 40272

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing SARAH NANNA
Valid signature Filed with authorized/valid electronic signature
DIXIE ANIMAL HOSPITAL 401K PLAN 2017 611139026 2018-09-05 DIXIE ANIMAL HOSPITAL 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 621399
Sponsor’s telephone number 5029372987
Plan sponsor’s address 9428 DIXIE HWY, LOUISVILLE, KY, 40272

Signature of

Role Plan administrator
Date 2018-09-05
Name of individual signing DESTINY RIDDLE
Valid signature Filed with authorized/valid electronic signature
DIXIE ANIMAL HOSPITAL 401K PLAN 2016 611139026 2017-05-25 DIXIE ANIMAL HOSPITAL 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 621399
Sponsor’s telephone number 5029372987
Plan sponsor’s address 9428 DIXIE HWY, LOUISVILLE, KY, 40272

Signature of

Role Plan administrator
Date 2017-05-25
Name of individual signing DESTINY RIDDLE
Valid signature Filed with authorized/valid electronic signature
DIXIE ANIMAL HOSPITAL 401K PLAN 2015 611139026 2016-10-06 DIXIE ANIMAL HOSPITAL, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 541940
Sponsor’s telephone number 5029372987
Plan sponsor’s address 9428 DIXIE HIGHWAY, LOUISVILLE, KY, 40272

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing CHRISTOPHER DAVIS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/10/08/20151008122025P030033894727001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 541940
Sponsor’s telephone number 5029372987
Plan sponsor’s address 9428 DIXIE HIGHWAY, LOUISVILLE, KY, 40272

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing CHRISTOPHER DAVIS
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Christopher W Davis President

Director

Name Role
WILLIAM C. DAVIS Director

Incorporator

Name Role
WILLIAM C. DAVIS Incorporator

Registered Agent

Name Role
CHRISTOPHER W. DAVIS Registered Agent

Secretary

Name Role
Laura Luigart, D.V.M Secretary

Treasurer

Name Role
Laura Luigart, D.V.M Treasurer

Filings

Name File Date
Annual Report 2025-03-17
Annual Report 2024-06-27
Reinstatement 2023-10-30
Reinstatement Approval Letter UI 2023-10-30
Reinstatement Approval Letter Revenue 2023-10-30
Reinstatement Certificate of Existence 2023-10-30
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30
Unhonored Check Letter 2021-10-27
Annual Report 2021-08-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303751929 0452110 2001-03-19 9428 DIXIE HIGHWAY, LOUISVILLE, KY, 40272
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-03-24
Case Closed 2001-05-29

Related Activity

Type Complaint
Activity Nr 203127295
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2001-05-14
Abatement Due Date 2001-06-01
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 35
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2001-05-14
Abatement Due Date 2001-06-01
Nr Instances 1
Nr Exposed 35
Citation ID 02001
Citaton Type Other
Standard Cited 201800301
Issuance Date 2001-05-14
Abatement Due Date 2001-06-01
Nr Instances 3
Nr Exposed 35
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-05-14
Abatement Due Date 2001-06-01
Nr Instances 1
Nr Exposed 35
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2001-05-14
Abatement Due Date 2001-06-01
Nr Instances 1
Nr Exposed 35
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2001-05-14
Abatement Due Date 2001-06-01
Nr Instances 1
Nr Exposed 35

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9991907103 2020-04-15 0457 PPP 9428 DIXIE HWY, LOUISVILLE, KY, 40272-3341
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 345675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40272-3341
Project Congressional District KY-03
Number of Employees 48
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 348200.35
Forgiveness Paid Date 2021-01-12

Sources: Kentucky Secretary of State