Search icon

WINN-DIXIE CHARLOTTE, INC.

Branch

Company Details

Name: WINN-DIXIE CHARLOTTE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 1994 (31 years ago)
Authority Date: 01 Jul 1994 (31 years ago)
Last Annual Report: 26 Jun 2004 (21 years ago)
Branch of: WINN-DIXIE CHARLOTTE, INC., FLORIDA (Company Number P94000048547)
Organization Number: 0332710
Principal Office: 5050 EDGEWOOD COURT, JACKSONVILLE, FL 32254
Place of Formation: FLORIDA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
J. R. Sheehan Director
D. M. Byrum Director
F LaZaran Director
K. D. Hardee Director

Vice President

Name Role
K B Cherry Vice President

President

Name Role
C A Forehand President

Treasurer

Name Role
K. D. Hardee Treasurer

Secretary

Name Role
L B Appel Secretary

Former Company Names

Name Action
WINN-DIXIE MIDWEST, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Certificate of Withdrawal 2005-04-26
Annual Report 2003-08-06
Annual Report 2002-07-30
Annual Report 2001-06-28
Amendment 2001-03-19
Annual Report 2000-05-16
Annual Report 1999-06-18
Annual Report 1998-05-11
Statement of Change 1997-10-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302079843 0452110 1998-05-01 1340 LYNDON LN (CAMELOT SHOPPING CTR), LOUISVILLE, KY, 40222
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-05-15
Case Closed 1998-08-18

Related Activity

Type Complaint
Activity Nr 201846110
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 J02 II
Issuance Date 1998-06-05
Abatement Due Date 1998-05-12
Current Penalty 1625.0
Initial Penalty 4500.0
Contest Date 1998-06-10
Final Order 1998-08-03
Nr Instances 1
Nr Exposed 6
Gravity 10

Sources: Kentucky Secretary of State