Search icon

DIXIE REAL PROPERTIES, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of DIXIE REAL PROPERTIES, LLC, ILLINOIS CORP_58508667 ILLINOIS

Unique Entity ID

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

Business Information

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

Chairman

Name Role
R W Rounsavall iii Chairman

Vice President

Name Role
Donald A Smith Vice President

Secretary

Name Role
James R Rudd Secretary

Treasurer

Name Role
James R Rudd Treasurer

Director

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

Incorporator

Name Role
DIXIE WAREHOUSE & CARTAG Incorporator
(BY ROBERT W. ROUNSAVALL Incorporator
BY JAMES R. RUDD, SEC. & Incorporator

Registered Agent

Name Role
ROBERT W. ROUNSAVALL, III Registered Agent

Former Company Names

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

Assumed Names

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303158109 0452110 1999-12-08 6406 GRADE LANE, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-12-08
Case Closed 2000-08-10

Violation Items

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
463968 0452110 1984-02-10 FERN VALLEY RD & GRADE LANE, Louisville, KY, 40213
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
13893235 0452110 1983-06-28 6406 GRADE LANE, Louisville, KY, 40213
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
13792320 0419000 1973-07-17 GRADE LANE AT FERN VALLEY ROAD, Louisville, KY, 40221
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1973-07-17
Case Closed 1984-03-10
13784194 0419000 1972-12-06 6406 GRADE LANE, Louisville, KY, 40213
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