Name: | THE DIXIE GROUP, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Apr 2007 (18 years ago) |
Authority Date: | 03 Apr 2007 (18 years ago) |
Last Annual Report: | 14 May 2024 (a year ago) |
Organization Number: | 0661371 |
Industry: | Textile Mill Products |
Number of Employees: | Large (100+) |
Principal Office: | 475 REED ROAD, DALTON, GA 30720 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
DANIEL K FRIERSON | President |
Name | Role |
---|---|
ALLEN L DANZEY | Vice President |
WILLIAM DEREK DAVIS | Vice President |
DANIEL K FRIERSON, JR | Vice President |
THOMAS M NUCKOLS | Vice President |
Name | Role |
---|---|
DANIEL K. FRIERSON | Director |
LOWRY F. KLINE | Director |
CHARLES E. BROCK | Director |
HILDA S. MURRAY | Director |
DANIEL K. FRIERSON, JR. | Director |
WILLIAM F. BLUE, JR. | Director |
MICHAEL L. OWENS | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
WILLIAM EDWARDS | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-05-14 |
Annual Report | 2023-01-30 |
Annual Report | 2022-01-28 |
Annual Report | 2021-03-11 |
Annual Report | 2020-05-27 |
Annual Report | 2019-05-30 |
Annual Report | 2018-04-12 |
Annual Report | 2017-06-09 |
Principal Office Address Change | 2016-06-20 |
Annual Report | 2016-06-20 |
Sources: Kentucky Secretary of State