Name: | DIXIE ENTERTAINMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Sep 1991 (34 years ago) |
Organization Date: | 03 Sep 1991 (34 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0290359 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 402 HOLIDAY ROAD, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 24 |
Name | Role |
---|---|
DANIEL H. MILLER, ATTY. | Registered Agent |
Name | Role |
---|---|
Robert M Kirkpatrick | President |
Name | Role |
---|---|
Daniel H Miller | Secretary |
Name | Role |
---|---|
Proctor W Blair | Treasurer |
Name | Role |
---|---|
WINFREY R KIRKPATRICK | Vice President |
Name | Role |
---|---|
DANIEL H MILLER | Director |
WINFREY R KIRKPATRICK | Director |
CAROLINE K RANDOLPH | Director |
Name | Role |
---|---|
DANIEL H. MILLER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-05 |
Annual Report | 2021-04-01 |
Annual Report | 2020-02-25 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-12 |
Annual Report | 2017-02-28 |
Annual Report | 2016-02-23 |
Sources: Kentucky Secretary of State