Search icon

DIXIANA FARMS, LLC

Company Details

Name: DIXIANA FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jul 2007 (18 years ago)
Organization Date: 26 Jul 2007 (18 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0669665
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1301 DIXIANA DOMINO ROAD, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
DW Services of Kentucky, LLC Registered Agent

Member

Name Role
William J. Shively Member

Organizer

Name Role
JOHN S TALBOTT Organizer

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-04-04
Annual Report 2022-03-24
Annual Report 2021-05-24
Annual Report 2020-02-13
Annual Report 2019-02-15
Annual Report 2018-02-13
Principal Office Address Change 2017-02-27
Annual Report 2017-02-27
Registered Agent name/address change 2016-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312619240 0452110 2009-10-19 1301 DIXIANA DOMINO RD, LEXINGTON, KY, 40511
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-10-19
Case Closed 2009-10-19

Sources: Kentucky Secretary of State