Search icon

DMKK HOLDINGS, INC

Company Details

Name: DMKK HOLDINGS, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Jul 1994 (31 years ago)
Organization Date: 21 Jul 1994 (31 years ago)
Last Annual Report: 09 Sep 2019 (6 years ago)
Organization Number: 0333470
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: P.O. BOX 750, 1140A HOBART DRIVE, MT STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 20000

Registered Agent

Name Role
DENISE CRAYCRAFT Registered Agent

Incorporator

Name Role
DALE SORRELL Incorporator

President

Name Role
Denise Craycraft President

Secretary

Name Role
Mark Craycraft Secretary

Treasurer

Name Role
Mark Craycraft Treasurer

Vice President

Name Role
Kirby Tabor Vice President

Former Company Names

Name Action
C K C S, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-09-09
Amendment 2018-09-25
Annual Report 2018-04-03
Annual Report 2017-03-16
Annual Report 2016-03-11
Annual Report 2015-03-18
Annual Report 2014-01-23
Annual Report 2013-01-11
Annual Report 2012-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304293434 0452110 2001-07-12 1140 A HOBART DRIVE, MOUNT STERLING, KY, 40353
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-07-12
Case Closed 2001-12-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100141 C02 I
Issuance Date 2001-10-02
Abatement Due Date 2001-10-29
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 2001-10-02
Abatement Due Date 2001-10-29
Nr Instances 1
Nr Exposed 34
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2001-10-02
Abatement Due Date 2001-10-29
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 I06
Issuance Date 2001-10-02
Abatement Due Date 2001-10-29
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 201800301
Issuance Date 2001-10-02
Abatement Due Date 2001-10-29
Nr Instances 1
Nr Exposed 34
Citation ID 02005
Citaton Type Other
Standard Cited 2031002
Issuance Date 2001-10-02
Abatement Due Date 2001-10-29
Nr Instances 3
Nr Exposed 34
302082912 0452110 1998-08-24 1140 A HOBART DRIVE, MOUNT STERLING, KY, 40353
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-08-24
Case Closed 1998-08-24

Sources: Kentucky Secretary of State