Search icon

DIXIE WAREHOUSE & CARTAGE CO., LLC

Company Details

Name: DIXIE WAREHOUSE & CARTAGE CO., LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 1998 (26 years ago)
Organization Date: 17 Dec 1998 (26 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0466252
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

Registered Agent

Name Role
ROBERT W. ROUNSAVALL, III Registered Agent

Manager

Name Role
Robert W ROUNSAVALL, III Manager

Organizer

Name Role
ROBERT W. ROUNSAVALL, III Organizer

Former Company Names

Name Action
DIXIE W & C CO., LLC Old Name

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-04-24
Annual Report 2023-04-24
Annual Report 2022-05-16
Annual Report 2021-05-05
Annual Report 2020-03-11
Annual Report 2019-05-09
Annual Report 2018-05-30
Registered Agent name/address change 2018-05-17
Annual Report 2017-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302664677 0452110 1999-03-30 6400 GRADE LN, LOUISVILLE, KY, 40219
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-03-30
Case Closed 1999-03-30

Related Activity

Type Complaint
Activity Nr 201848215
Health Yes
302402219 0452110 1998-12-09 7809 NATIONAL TNPK BLDG 2 INDUSTRIAL CTR, LOUISVILLE, KY, 40212
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-01-28
Case Closed 1999-05-10

Related Activity

Type Complaint
Activity Nr 201847464
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 D01 II
Issuance Date 1999-02-22
Abatement Due Date 1999-04-23
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 1999-02-22
Abatement Due Date 1999-04-23
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19101025 D02
Issuance Date 1999-02-22
Abatement Due Date 1999-04-23
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1999-02-22
Abatement Due Date 1999-04-23
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-02-22
Abatement Due Date 1999-04-23
Nr Instances 1
Nr Exposed 5
Gravity 01

Sources: Kentucky Secretary of State