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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Incorporator |
Name | Role |
---|---|
THOMAS JASPER | Registered Agent |
Name | Role |
---|---|
THOMAS eugene JASPER | President |
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