Search icon

Dixie Finance Company

Company Details

Name: Dixie Finance Company
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Feb 2013 (12 years ago)
Organization Date: 04 Feb 2013 (12 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0848969
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 2119 Dixie Highway, Louisville, KY 40210
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Justin A Schrank President

Director

Name Role
Robert W. Leasure, Jr Director
Scott Lanier Director

Incorporator

Name Role
Parcorp Services, Ltd. Incorporator

Registered Agent

Name Role
KAPLAN JOHNSON ABATE AND BIRD, LLP Registered Agent

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-07-19
Annual Report 2023-03-17
Annual Report 2022-03-11
Annual Report 2021-02-10
Annual Report 2020-02-27
Annual Report 2019-04-08
Annual Report 2018-04-26
Registered Agent name/address change 2018-04-26
Annual Report 2017-04-28

CFPB Complaint

Complaint Id Date Received Issue Product
2613068 2017-04-29 Attempts to collect debt not owed Debt collection
Issue Attempts to collect debt not owed
Timely Yes
Company DIXIE FINANCE COMPANY
Product Debt collection
Sub Issue Debt is not yours
Sub Product Auto debt
Date Received 2017-04-29
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2017-11-30
Complaint What Happened FCRA states information reporting has to be 100 % verifiable and 100 % accurate otherwise the information must be removed under federal law. Dixie Finance Company has been reporting unverifiable and inaccurate information on my credit which has damaged my credit and I filed a police report for identity theft and I intend to litigate if they do no remove this file from my credit report. I request for them to provide the written contract and physical documentation to support the information they are reporting on my credit report via the CFPB portal.
Consumer Consent Provided Consent provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5214657010 2020-04-05 0457 PPP 2119 DIXIE HWY, LOUISVILLE, KY, 40210-2241
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40210-2241
Project Congressional District KY-03
Number of Employees 7
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53013.49
Forgiveness Paid Date 2021-04-06

Sources: Kentucky Secretary of State