Search icon

DYNCORP

Company Details

Name: DYNCORP
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Nov 1987 (37 years ago)
Authority Date: 20 Nov 1987 (37 years ago)
Last Annual Report: 06 Jun 2016 (9 years ago)
Organization Number: 0236693
Principal Office: 1320 N. COURTHOUSE RD., STE. 800, ARLINGTON, VA 22201
Place of Formation: DELAWARE

Director

Name Role
DAN R. BANNISTER Director
JAMES D. BERRY Director
JORGE CARNICERO Director
STERLING COLTON Director
CHARLES G. GULLEDGE Director
Paul W Cobb, Jr. Director
Karl Williams Director
Charles Peiffer Director

Assistant Secretary

Name Role
Stephanie N Finn Assistant Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Karl Williams President

Treasurer

Name Role
David McCleskey Treasurer

Former Company Names

Name Action
Out-of-state Merger

Filings

Name File Date
App. for Certificate of Withdrawal 2017-05-19
Annual Report 2016-06-06
Principal Office Address Change 2016-06-06
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Annual Report 2015-06-29
Principal Office Address Change 2014-06-27
Annual Report 2014-06-27
Registered Agent name/address change 2013-11-01
Annual Report 2013-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109460592 0419000 1993-07-08 HANGER 8, FORT CAMPBELL, KY, 42223
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-07-08
Case Closed 1993-09-09

Related Activity

Type Complaint
Activity Nr 76477512
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 B03
Issuance Date 1993-08-05
Abatement Due Date 1993-10-14
Current Penalty 850.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E05
Issuance Date 1993-08-05
Abatement Due Date 1993-10-14
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 E05 I
Issuance Date 1993-08-05
Abatement Due Date 1993-10-14
Nr Instances 1
Nr Exposed 1
Gravity 04

Sources: Kentucky Secretary of State