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 |
Name | Role |
---|---|
ROBERT W. ROUNSAVALL, III | Registered Agent |
Name | Role |
---|---|
Robert W ROUNSAVALL, III | Manager |
Name | Role |
---|---|
ROBERT W. ROUNSAVALL, III | Organizer |
Name | Action |
---|---|
DIXIE W & C CO., LLC | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302664677 | 0452110 | 1999-03-30 | 6400 GRADE LN, LOUISVILLE, KY, 40219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 201848215 |
Health | Yes |
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