Search icon

DIXIELOU, LLC

Company Details

Name: DIXIELOU, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 2017 (8 years ago)
Organization Date: 13 Jan 2017 (8 years ago)
Last Annual Report: 17 Sep 2024 (7 months ago)
Managed By: Members
Organization Number: 0973265
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 8201 Eagle Creek Drive, Louisville, KY 40222
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIXIELOU LLC CBS BENEFIT PLAN 2023 814966562 2024-12-30 DIXIELOU LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 531210
Sponsor’s telephone number 5025410197
Plan sponsor’s address 8201 EAGLE CREEK DR, LOUISVILLE, KY, 40222

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Frank E Bellis Member

Organizer

Name Role
FRANK BELLIS Organizer

Registered Agent

Name Role
FRANK BELLIS Registered Agent

Filings

Name File Date
Reinstatement Certificate of Existence 2024-09-17
Reinstatement 2024-09-17
Registered Agent name/address change 2024-09-17
Principal Office Address Change 2024-09-17
Reinstatement Approval Letter Revenue 2024-09-17
Administrative Dissolution 2023-10-04
Annual Report 2022-05-17
Annual Report 2021-06-24
Annual Report 2020-06-02
Annual Report 2019-06-03

Sources: Kentucky Secretary of State