Search icon

DYKE INDUSTRIES, INC.

Company Details

Name: DYKE INDUSTRIES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Dec 1973 (51 years ago)
Authority Date: 31 Dec 1973 (51 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Organization Number: 0061074
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Small (0-19)
Principal Office: 309 CENTER ST., LITTLE ROCK, AR 72201
Place of Formation: ARKANSAS

Director

Name Role
Merritt P Dyke Director
JAMES T. DYKE Director
TOM BATTLE Director
JACK BRYAN Director
RANDALL BUMPIOUS Director
LARRY CULLUM Director

Incorporator

Name Role
JAMES T. DYKE Incorporator

President

Name Role
Chris Mercier President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-04-03
Annual Report 2022-05-16
Annual Report 2021-06-09
Annual Report 2020-06-12
Annual Report 2019-05-02
Annual Report 2018-04-30
Annual Report 2017-05-28
Annual Report 2016-05-04
Annual Report 2015-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306521147 0452110 2003-08-27 15 KENTON LANDS RD, ERLANGER, KY, 41018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-09-08
Case Closed 2003-10-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01 I
Issuance Date 2003-09-19
Abatement Due Date 2003-10-23
Current Penalty 825.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 12
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 2003-09-19
Abatement Due Date 2003-10-23
Nr Instances 1
Nr Exposed 12
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2003-09-19
Abatement Due Date 2003-10-23
Nr Instances 1
Nr Exposed 40
Citation ID 02003
Citaton Type Other
Standard Cited 19040032 A01
Issuance Date 2003-09-19
Abatement Due Date 2003-10-23
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19040044
Issuance Date 2003-09-19
Abatement Due Date 2003-10-23
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Citation ID 02005A
Citaton Type Other
Standard Cited 19040032 A01
Issuance Date 2003-09-19
Abatement Due Date 2003-10-23
Current Penalty 700.0
Nr Instances 1
Citation ID 02005B
Citaton Type Other
Standard Cited 19040044
Issuance Date 2003-09-19
Abatement Due Date 2003-10-23
Nr Instances 1
303166573 0452110 2000-08-31 15 KENTON LANDS RD, ERLANGER, KY, 41018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-08-31
Case Closed 2000-08-31

Sources: Kentucky Secretary of State