Search icon

DIX RIVER INC.

Company Details

Name: DIX RIVER INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 2008 (17 years ago)
Organization Date: 27 Mar 2008 (17 years ago)
Last Annual Report: 17 Jun 2024 (9 months ago)
Organization Number: 0701484
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40410
City: Bryantsville
Primary County: Garrard County
Principal Office: PO BOX 8, BRYANTSVILLE, KY 40410
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FCEECKPW5JK4 2024-08-13 247 E CANOE CREEK RD, LANCASTER, KY, 40444, 6901, USA PO BOX 8, BRYANTSVILLE, KY, 40410, 0008, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-08-15
Initial Registration Date 2009-01-14
Entity Start Date 2008-04-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332710, 332999, 561622, 611310, 611710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS E JASPER
Address P0 BOX 8, BRYANTSVILLE, KY, 40410, 0008, USA
Title ALTERNATE POC
Name TOM JASPER
Address P0 BOX 8, BRYANTSVILLE, KY, 40410, 0008, USA
Government Business
Title PRIMARY POC
Name THOMAS E JASPER
Address P0 BOX 8, BRYANTSVILLE, KY, 40410, 0008, USA
Title ALTERNATE POC
Name TOM JASPER
Address P0 BOX 8, BRYANTSVILLE, KY, 40410, 0008, USA
Past Performance Information not Available

Incorporator

Name Role
CORPORATION SERVICE COMPANY Incorporator

Registered Agent

Name Role
THOMAS JASPER Registered Agent

President

Name Role
THOMAS eugene JASPER President

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-09
Annual Report 2022-05-05
Annual Report 2021-04-16
Annual Report 2020-03-04
Annual Report 2019-05-01
Annual Report 2018-04-11
Annual Report 2017-03-29
Annual Report 2016-03-04
Annual Report 2015-04-14

Sources: Kentucky Secretary of State