Name: | DIXIANA STABLES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Jun 2004 (21 years ago) |
Authority Date: | 14 Jun 2004 (21 years ago) |
Last Annual Report: | 13 Feb 2018 (7 years ago) |
Branch of: | DIXIANA STABLES, INC., FLORIDA (Company Number P01000028823) |
Organization Number: | 0588199 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1301 DIXIANA DOMINO ROAD, LEXINGTON, KY 40511 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
William J Shively | Chairman |
Name | Role |
---|---|
WILLIAM J SHIVELY | CEO |
Name | Role |
---|---|
William J Shively | President |
Name | Role |
---|---|
WILLIAM J SHIVELY | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
TOMOKA FARMS, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2018-12-12 |
Annual Report | 2018-02-13 |
Annual Report | 2017-02-24 |
Registered Agent name/address change | 2016-06-09 |
Annual Report | 2016-03-07 |
Annual Report | 2015-04-10 |
Registered Agent name/address change | 2014-10-21 |
Annual Report | 2014-02-25 |
Annual Report | 2013-01-10 |
Annual Report | 2012-03-27 |
Sources: Kentucky Secretary of State