Search icon

D C ELECTRIC OF BENTON, INC.

Headquarter

Company Details

Name: D C ELECTRIC OF BENTON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 1966 (58 years ago)
Organization Date: 19 Dec 1966 (58 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0065905
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 1262 DYKE RD., BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 6000

Links between entities

Type Company Name Company Number State
Headquarter of D C ELECTRIC OF BENTON, INC., ILLINOIS CORP_63099325 ILLINOIS

President

Name Role
John C Dyke President

Registered Agent

Name Role
GAIL DYKE Registered Agent

Secretary

Name Role
Gail Dyke Secretary

Treasurer

Name Role
Gail Dyke Treasurer

Vice President

Name Role
Daniel W Dyke Vice President

Director

Name Role
Daniel W Dyke Director
John C Dyke Director

Incorporator

Name Role
JOHN W. DYKE Incorporator
CHARLES D. MOREFIELD Incorporator

Former Company Names

Name Action
D C ELECTRIC, INC. Old Name
DYKE FARMS, INC. Merger

Filings

Name File Date
Annual Report 2025-02-18
Amendment 2024-11-14
Annual Report 2024-03-12
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-20
Annual Report 2019-04-29
Annual Report 2018-04-10
Annual Report 2017-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312615016 0452110 2009-02-27 803 POPLAR ST, MURRAY, KY, 42071
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-02-27
Case Closed 2009-02-27
308392281 0452110 2005-03-02 301 CRESAP ST, CLINTON, KY, 42031
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-03-02
Case Closed 2005-03-02

Related Activity

Type Inspection
Activity Nr 308392273
308390962 0452110 2005-02-10 801 MAIN ST, MURRAY, KY, 42071
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-02-10
Case Closed 2005-02-10

Related Activity

Type Inspection
Activity Nr 308083286
305061608 0452110 2002-11-04 7TH & POPLAR STREETS, MURRAY, KY, 42071
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-11-04
Case Closed 2002-11-04

Related Activity

Type Inspection
Activity Nr 305364432
104269683 0452110 1991-11-07 4430 METROPOLIS LAKE ROAD, WEST PADUCAH, KY, 42086
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-11-11
Case Closed 1992-07-24

Related Activity

Type Referral
Activity Nr 900484254
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1991-11-26
Abatement Due Date 1991-11-07
Current Penalty 90.0
Initial Penalty 180.0
Contest Date 1991-12-12
Final Order 1992-03-16
Nr Instances 1
Nr Exposed 2
Gravity 04

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 21.06 $31,451 $7,000 30 2 2022-10-27 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 24.49 $46,357 $14,000 26 4 2018-12-13 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 21.90 $7,999 $7,000 24 2 2016-12-08 Final

Sources: Kentucky Secretary of State