Name: | DIXIE REAL PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Sep 1998 (27 years ago) |
Organization Date: | 08 Sep 1998 (27 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0461741 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40259 |
City: | Louisville, Okolona |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 19799, LOUISVILLE, KY 40259 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DIXIE REAL PROPERTIES, LLC, ILLINOIS | CORP_58508667 | ILLINOIS |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FKAZNCKRBTK6 | 2025-03-04 | 4360 BROWNSBORO ROAD, LOUISVILLE, KY, 40207, 1642, USA | PO BOX 19799, LOUISVILLE, KY, 40259, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-03-06 |
Initial Registration Date | 2006-02-10 |
Entity Start Date | 1998-01-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JENNIFER DAVIS |
Address | 4360 BROWNSBORO ROAD, SUITE 212, LOUISVILLE, KY, 40207, 1642, USA |
Title | ALTERNATE POC |
Name | LIBBY CASE |
Address | 4360 BROWNSBORO ROAD, SUITE 212, LOUISVILLE, KY, 40207, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JENNIFER DAVIS |
Address | 4360 BROWNSBORO ROAD, SUITE 212, LOUISVILLE, KY, 40207, 1642, USA |
Past Performance | |
---|---|
Title | ALTERNATE POC |
Name | LIBBY CASE |
Address | 4360 BROWNSBORO ROAD, SUITE 212, LOUISVILLE, KY, 40207, USA |
Name | Role |
---|---|
R W Rounsavall iii | Chairman |
Name | Role |
---|---|
Donald A Smith | Vice President |
Name | Role |
---|---|
James R Rudd | Secretary |
Name | Role |
---|---|
James R Rudd | Treasurer |
Name | Role |
---|---|
R. W. ROUNSAVALL, JR. | Director |
G. HUNT ROUNSAVALL | Director |
ROBERT W. ROUNSAVALL, II | Director |
JOHN W. BARR, III | Director |
L. L. LEATHERMAN | Director |
Name | Role |
---|---|
DIXIE WAREHOUSE & CARTAG | Incorporator |
(BY ROBERT W. ROUNSAVALL | Incorporator |
BY JAMES R. RUDD, SEC. & | Incorporator |
Name | Role |
---|---|
ROBERT W. ROUNSAVALL, III | Registered Agent |
Name | Action |
---|---|
Out-of-state | Merger |
DIXIE INVESTMENT COMPANY | Merger |
LOUISVILLE AIR PARK COMPANY | Old Name |
DIXIE WAREHOUSE & CARTAGE CO. | Merger |
DIXIE GUARDIAN, INC. | Old Name |
DL CO. | Merger |
DIXIE PROPERTIES, INC. | Merger |
DIXIE CARTAGE COMPANY, INC. | Old Name |
INVESTMENT MORTGAGE CO. | Old Name |
Name | Status | Expiration Date |
---|---|---|
DRP SERVICES, LLC | Active | 2027-06-16 |
DIXIE PROPERTIES | Inactive | 2024-05-13 |
DIXIE INDUSTRY & COMMERCE PARK | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-04-24 |
Annual Report | 2023-04-24 |
Annual Report Amendment | 2023-04-24 |
Certificate of Assumed Name | 2022-06-16 |
Annual Report | 2022-05-16 |
Annual Report | 2021-05-05 |
Annual Report | 2020-03-11 |
Annual Report | 2019-05-09 |
Name Renewal | 2018-12-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303158109 | 0452110 | 1999-12-08 | 6406 GRADE LANE, LOUISVILLE, KY, 40213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 203100104 |
Issuance Date | 2000-02-16 |
Abatement Due Date | 2000-03-14 |
Current Penalty | 1375.0 |
Initial Penalty | 1375.0 |
Contest Date | 2000-02-25 |
Final Order | 2000-05-04 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 2000-02-16 |
Abatement Due Date | 2000-03-14 |
Contest Date | 2000-02-25 |
Final Order | 2000-05-04 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-02-10 |
Case Closed | 1984-06-27 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1984-03-02 |
Abatement Due Date | 1984-06-20 |
Nr Instances | 3 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1983-08-12 |
Case Closed | 1983-10-26 |
Related Activity
Type | Complaint |
Activity Nr | 320939127 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 1983-10-14 |
Abatement Due Date | 1983-10-19 |
Nr Instances | 7 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 20180011 |
Issuance Date | 1983-10-14 |
Abatement Due Date | 1983-10-24 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 20180041 |
Issuance Date | 1983-10-14 |
Abatement Due Date | 1983-10-24 |
Nr Instances | 1 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1973-07-17 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1972-12-06 |
Emphasis | N: TARGH |
Case Closed | 1984-03-10 |
Sources: Kentucky Secretary of State