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 |
Name | Role |
---|---|
MICHAEL C. MCCLURE | Registered Agent |
Name | Role |
---|---|
Michael C McClure | President |
Name | Role |
---|---|
Robert L McClure | Secretary |
Name | Role |
---|---|
ROBERT L. MCCLURE, JR. | Incorporator |
MICHAEL C. MCCLURE | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314621723 | 0452110 | 2010-12-21 | 120 DONNELLEY DRIVE, GLASGOW, KY, 42141 | |||||||||||||||||||||||||||||||||||||||
|
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