Search icon

DIXIE CARRIERS, INC.

Company Details

Name: DIXIE CARRIERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jun 2002 (23 years ago)
Organization Date: 03 Jun 2002 (23 years ago)
Last Annual Report: 19 Mar 2025 (a month ago)
Organization Number: 0538138
ZIP code: 41002
City: Augusta
Primary County: Bracken County
Principal Office: 6368 AA HIGHWAY SOUTH, AUGUSTA, KY 41002
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DORIS JUNE BURTON Registered Agent

President

Name Role
Larry Holleran President

Secretary

Name Role
Mary Holleran Secretary

Vice President

Name Role
Mary Holleran Vice President

Director

Name Role
Larry Holleran Director
Mary Holleran Director

Incorporator

Name Role
NELLIE AKALP Incorporator

Filings

Name File Date
Annual Report 2025-03-19
Annual Report 2024-04-26
Annual Report 2023-05-01
Annual Report 2022-05-05
Annual Report 2021-04-23
Annual Report 2020-04-02
Annual Report 2019-08-27
Annual Report 2018-07-13
Annual Report 2017-04-17
Annual Report 2016-05-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100061 Marine Personal Injury 1991-05-07 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1991-05-07
Termination Date 1991-10-02

Parties

Name SLAUGHER C
Role Plaintiff
Name DIXIE CARRIERS, INC.
Role Defendant

Sources: Kentucky Secretary of State