Search icon

DIPPIN' DOTS, L.L.C.

Company Details

Name: DIPPIN' DOTS, L.L.C.
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 2012 (13 years ago)
Organization Date: 04 Apr 2012 (13 years ago)
Authority Date: 27 Apr 2012 (13 years ago)
Last Annual Report: 02 Aug 2024 (9 months ago)
Organization Number: 0827864
Industry: Miscellaneous Services
Number of Employees: Large (100+)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 5101 CHARTER OAK DRIVE, PADUCAH, KY 42001
Place of Formation: OKLAHOMA

Manager

Name Role
Dan Fachner Manager
Steve Heisner Manager

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

Former Company Names

Name Action
DIPPIN' DOTS OF KENTUCKY, L.L.C. Old Name

Assumed Names

Name Status Expiration Date
DIPPIN' DOTS, L.L.C. Inactive -

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2023-05-18
Annual Report 2022-05-25
Annual Report 2021-05-24
Annual Report 2020-06-04
Annual Report 2019-05-14
Annual Report 2018-06-06
Registered Agent name/address change 2017-08-16
Annual Report 2017-06-01
Registered Agent name/address change 2016-11-21

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 14.00 $3,143,000 $500,000 57 30 2014-12-11 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 14.00 $3,143,000 $25,000 60 30 2012-12-13 Final

Sources: Kentucky Secretary of State