Search icon

DYNO NOBEL INC.

Company Details

Name: DYNO NOBEL INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Aug 1985 (40 years ago)
Authority Date: 15 Aug 1985 (40 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Organization Number: 0205089
Industry: Chemicals and Allied Products
Number of Employees: Large (100+)
Principal Office: 6440 S MILLROCK DRIVE, SUITE 150, SALT LAKE CITY, UT 84121
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Vice President

Name Role
Krista Basile Vice President
Paul Eagar Vice President
Russell Lamont Vice President

Director

Name Role
GARY M. THORNLEY Director
Scott S Bell Director
ROBERT A. BINGHAM Director
Braden T Lusk Director
Annika Bate Director
M. GARFIELD COOK Director

Treasurer

Name Role
Annika Bate Treasurer

Incorporator

Name Role
D. A. HAMPTON Incorporator

President

Name Role
Braden T Lusk President

Secretary

Name Role
Ross J Davidson Secretary
Scott S Bell Secretary

Former Company Names

Name Action
IRECO INCORPORATED Old Name

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-06-29
Annual Report 2022-06-27
Principal Office Address Change 2021-06-22
Annual Report 2021-06-22
Annual Report 2020-06-01
Annual Report 2019-06-18
Annual Report 2018-06-15
Annual Report 2017-06-14
Annual Report 2016-06-28

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 15.47 $4,100,000 $425,000 66 17 2011-01-27 Prelim

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000063 Other Contract Actions 2010-05-20 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-05-20
Termination Date 2012-09-27
Section 0551
Status Terminated

Parties

Name BLACK FOREST COAL, LLC
Role Defendant
Name DYNO NOBEL INC.
Role Plaintiff
1300040 FMLA 2013-04-08 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2013-04-08
Termination Date 2015-01-06
Date Issue Joined 2013-05-02
Section 2601
Status Terminated

Parties

Name MILLER
Role Plaintiff
Name DYNO NOBEL INC.
Role Defendant
2100322 Other Statutory Actions 2021-12-27 statistical closing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2021-12-27
Termination Date 2022-03-07
Section SC
Status Terminated

Parties

Name DYNO NOBEL INC.
Role Plaintiff
Name JOHNSON,
Role Defendant
2200002 Other Contract Actions 2022-01-06 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2022-01-06
Termination Date 2022-02-18
Section 2201
Sub Section DJ
Status Terminated

Parties

Name DYNO NOBEL INC.
Role Plaintiff
Name OWENSBORO RIVERPORT AUTHORITY
Role Defendant

Sources: Kentucky Secretary of State