Search icon

DFM, INC.

Company Details

Name: DFM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 1983 (42 years ago)
Organization Date: 04 Apr 1983 (42 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Organization Number: 0176504
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 41601
City: Allen
Primary County: Floyd County
Principal Office: BOX 367 HWY. 23, ALLEN, KY 41601
Place of Formation: KENTUCKY
Authorized Shares: 100

Vice President

Name Role
DAVID MAY Vice President

Incorporator

Name Role
DAVID MAY Incorporator

President

Name Role
D FRANKLIN MAY President

Director

Name Role
DAVID F. MAY, II Director
DAVID MAY Director

Registered Agent

Name Role
D. FRANK MAY Registered Agent

Assumed Names

Name Status Expiration Date
DFM DEMOLITION Inactive 2020-12-07

Filings

Name File Date
Annual Report 2024-03-04
Annual Report 2023-03-17
Annual Report 2022-03-22
Annual Report 2021-03-16
Annual Report 2020-03-05
Annual Report 2019-04-22
Annual Report 2018-04-11
Annual Report 2017-04-21
Annual Report 2016-04-05
Name Renewal 2015-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311298038 0452110 2008-04-14 218 CENTRAL AVE, ALLEN, KY, 41601
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2008-04-14
Case Closed 2008-04-14

Sources: Kentucky Secretary of State