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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
Frank E Bellis | Member |
Name | Role |
---|---|
FRANK BELLIS | Organizer |
Name | Role |
---|---|
FRANK BELLIS | Registered Agent |
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