Search icon

DIXIE INDUSTRIAL INSULATION, INC.

Company Details

Name: DIXIE INDUSTRIAL INSULATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jun 1996 (29 years ago)
Organization Date: 11 Jun 1996 (29 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0417282
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 4219 SOUTH BROOK STREET, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Glenn Hamilton Secretary

Vice President

Name Role
Glenn Hamilton Vice President
Robert Hamilton Vice President
Patrick Hamilton Vice President
Tim Hamilton Vice President

Registered Agent

Name Role
DAVID BLANFORD Registered Agent

Incorporator

Name Role
W. BRYAN HUDSON Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6JS64
UEI Expiration Date:
2015-01-08

Business Information

Doing Business As:
DIXIE SPECIALTY INSULATION
Activation Date:
2014-01-08
Initial Registration Date:
2011-09-26

Form 5500 Series

Employer Identification Number (EIN):
611306346
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
DIXIE SPECIALTY INSULATION Inactive 2006-07-27
DIXIE INSULATED CONCRETE FORM DISTRIBUTORS Inactive 2006-07-27

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-03-17
Annual Report 2022-03-09
Annual Report 2021-02-10
Principal Office Address Change 2021-02-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24914P0183
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-01-16
Description:
IGF::OT::IGF REPLACING INSTULATION FOR THE CHILLERS
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J041: MAINT/REPAIR/REBUILD OF EQUIPMENT- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPM
Procurement Instrument Identifier:
DOCYB132311SE0407
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2011-09-28
Description:
REMOVE AND RE-INSTALL INSULATION ON BOILER LOCATED AT BUILDING 65, NPC, JEFFERSONVILLE, IN
Naics Code:
238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product Or Service Code:
J045: MAINT-REP OF PLUMBING-HEATING EQ

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
283200.00
Total Face Value Of Loan:
283200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-09-19
Type:
Prog Related
Address:
6500 HWY 146, CRESTWOOD, KY, 40014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-06-18
Type:
Prog Related
Address:
1815 S HWY 1793, GOSHEN, KY, 40026
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-11-29
Type:
Prog Related
Address:
409 N COLUMBIA AVE, CAMPBELLSVILLE, KY, 42718
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-07-18
Type:
Prog Related
Address:
10820 S PRESTON, LEBANON JUNCTION, KY, 40150
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
283200
Current Approval Amount:
283200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
286249.25

Sources: Kentucky Secretary of State