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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | D C ELECTRIC OF BENTON, INC., ILLINOIS | CORP_63099325 | ILLINOIS |
Name | Role |
---|---|
John C Dyke | President |
Name | Role |
---|---|
GAIL DYKE | Registered Agent |
Name | Role |
---|---|
Gail Dyke | Secretary |
Name | Role |
---|---|
Gail Dyke | Treasurer |
Name | Role |
---|---|
Daniel W Dyke | Vice President |
Name | Role |
---|---|
Daniel W Dyke | Director |
John C Dyke | Director |
Name | Role |
---|---|
JOHN W. DYKE | Incorporator |
CHARLES D. MOREFIELD | Incorporator |
Name | Action |
---|---|
D C ELECTRIC, INC. | Old Name |
DYKE FARMS, INC. | Merger |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312615016 | 0452110 | 2009-02-27 | 803 POPLAR ST, MURRAY, KY, 42071 | |||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||
308392281 | 0452110 | 2005-03-02 | 301 CRESAP ST, CLINTON, KY, 42031 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 308392273 |
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 |
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 |
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 |
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