Search icon

DYNA-VAC DYNA-KLEEN, INC.

Company Details

Name: DYNA-VAC DYNA-KLEEN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Feb 1990 (35 years ago)
Organization Date: 23 Feb 1990 (35 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0269508
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40269
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: PO BOX 99152, JEFFERSONTOWN, KY 40269-0152
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICHAEL C. MCCLURE Registered Agent

President

Name Role
Michael C McClure President

Secretary

Name Role
Robert L McClure Secretary

Incorporator

Name Role
ROBERT L. MCCLURE, JR. Incorporator
MICHAEL C. MCCLURE Incorporator

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-05
Annual Report 2021-02-09
Annual Report 2020-06-15
Annual Report 2019-06-25
Annual Report 2018-06-29
Annual Report 2017-04-17
Annual Report 2016-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314621723 0452110 2010-12-21 120 DONNELLEY DRIVE, GLASGOW, KY, 42141
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-02-10
Case Closed 2011-12-21

Related Activity

Type Referral
Activity Nr 202851689
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 338003101 A
Issuance Date 2011-03-17
Abatement Due Date 2011-03-23
Current Penalty 5000.0
Initial Penalty 10500.0
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State