Name: | THE DIXIE CREW, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Jan 2012 (13 years ago) |
Organization Date: | 17 Jan 2012 (13 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0810031 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41465 |
City: | Salyersville, Bethanna, Burning Fork, Carver, Cisco, C... |
Primary County: | Magoffin County |
Principal Office: | 235 DIXIE AVE, SALYERSVILLE, KY 41465-9433 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRADLEY "BRAD" PATRICK | Director |
GARY "NEIL" BORDERS | Director |
TONY "NICK, THE BOY" CASTLE | Director |
BRANDON "OLD SCOUT" NAPIER | Director |
JAMES "JIMMY" CALDWELL | Director |
BRANDON "HOLMES" MARSHALL | Director |
CHARLES "JARED" WHEELER | Director |
JARRED RYAN GIBSON | Director |
WESLEY "BIG SOW" HOWARD | Director |
BRADLEY C. PATRICK | Director |
Name | Role |
---|---|
TONY N. CASTLE | Registered Agent |
Name | Role |
---|---|
BRADLEY C. PATRICK | Incorporator |
GARY N. BORDERS | Incorporator |
TONY N. CASTLE | Incorporator |
BRANDON S. NAPIER | Incorporator |
Name | Role |
---|---|
BRADLEY "BRAD" PATRICK | President |
Name | Role |
---|---|
TONY "NICK, THE BOY" CASTLE | Secretary |
Name | Role |
---|---|
BRANDON "HOLMES" MARSHALL | Treasurer |
Name | Role |
---|---|
JAMES "JIMMY" CALDWELL | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-02-29 |
Annual Report | 2023-07-19 |
Annual Report | 2022-08-11 |
Annual Report | 2021-08-22 |
Annual Report | 2020-02-29 |
Principal Office Address Change | 2019-12-30 |
Registered Agent name/address change | 2019-12-30 |
Annual Report | 2019-09-10 |
Annual Report | 2018-08-01 |
Annual Report | 2017-10-05 |
Sources: Kentucky Secretary of State