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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Karl Williams President

Assistant Secretary

Name Role
Stephanie N Finn Assistant Secretary

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