Search icon

DIXIE DEMOLITION, INC.

Company Details

Name: DIXIE DEMOLITION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 17 Jan 1990 (35 years ago)
Last Annual Report: 14 Feb 2008 (17 years ago)
Organization Number: 0267942
ZIP code: 40256
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 3321 S SEVENTH ST RD, PO BOX 16189, LOUISVILLE, KY 40256
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
ROBERT L. ALBERHASKY Registered Agent

Director

Name Role
ROBERT L. ABERHASKY Director

Incorporator

Name Role
ROBERT L. ALBERHASKY Incorporator

Signature

Name Role
Robert Alberhasky Signature

Sole Officer

Name Role
ROBERT L ALBERHASKY Sole Officer

Assumed Names

Name Status Expiration Date
DIXIE DEVELOPMENT, INC. Inactive -
DIXIE CONSTRUCTION CO. & DEMOLITION Inactive -
BOB'Z CHEAP WRECKING Inactive 2008-10-08

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-02-14
Annual Report 2007-02-26
Annual Report 2006-02-23
Annual Report 2005-02-16
Annual Report 2003-06-25
Statement of Change 2002-09-05
Reinstatement 2002-08-29
Administrative Dissolution 2001-11-01
Annual Report 2001-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106965502 0419000 1994-07-27 OLD HOSPITAL COMPLEX, BLDG. 147, FORT CAMPBELL, KY, 42223
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1994-07-29
Case Closed 1996-12-31

Related Activity

Type Referral
Activity Nr 900843830
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260058 F01 I
Issuance Date 1994-09-23
Abatement Due Date 1994-11-10
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-09-23
Abatement Due Date 1994-09-29
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-09-23
Abatement Due Date 1994-10-13
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1994-09-23
Abatement Due Date 1994-11-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-09-23
Abatement Due Date 1994-11-10
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19260103 E01
Issuance Date 1994-09-23
Abatement Due Date 1994-10-27
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19260103 E03
Issuance Date 1994-09-23
Abatement Due Date 1994-11-10
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19260103 E10
Issuance Date 1994-09-23
Abatement Due Date 1994-11-10
Nr Instances 2
Nr Exposed 2
Gravity 01

Sources: Kentucky Secretary of State