Search icon

DYNALECTRIC COMPANY

Company Details

Name: DYNALECTRIC COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1997 (27 years ago)
Authority Date: 29 Dec 1997 (27 years ago)
Last Annual Report: 14 Jun 2024 (9 months ago)
Organization Number: 0443552
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
Principal Office: 22930 Shaw Road, Suite 100, Dulles, VA 20166-9448
Place of Formation: DELAWARE

President

Name Role
Paul E Mella President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
Robert L Yates Secretary

Treasurer

Name Role
Robert L Yates Treasurer

Vice President

Name Role
Thomas Hiebert Vice President

Director

Name Role
Thomas Hiebert Director

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-05-24
Principal Office Address Change 2023-05-24
Annual Report 2023-05-24
Principal Office Address Change 2023-05-24
Annual Report 2022-06-01
Annual Report 2021-05-07
Annual Report 2020-06-16
Annual Report 2019-06-04
Annual Report 2018-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310655881 0452110 2007-03-06 2020 FREDERICA ST, OWENSBORO, KY, 42301
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-03-06
Case Closed 2007-03-06

Related Activity

Type Inspection
Activity Nr 310119193
310118666 0452110 2006-07-10 3000 FREDERICA ST, OWENSBORO, KY, 42301
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-07-10
Case Closed 2006-07-10

Related Activity

Type Inspection
Activity Nr 310118658
308082254 0452110 2005-04-19 3000 FREDERICA ST, OWENSBORO, KY, 42301
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-04-20
Case Closed 2005-07-20

Related Activity

Type Inspection
Activity Nr 307563015

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2005-06-09
Abatement Due Date 2005-06-15
Current Penalty 700.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 20
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2005-06-09
Abatement Due Date 2005-07-13
Current Penalty 700.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
302401864 0452110 1999-02-05 300 WALNUT ST, OWENSBORO, KY, 42301
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-07-12
Case Closed 1999-07-13

Related Activity

Type Complaint
Activity Nr 201847753
Health Yes
112359724 0452110 1991-04-23 219 E. 2ND ST., OWENSBORO, KY, 42301
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-04-23
Case Closed 1991-05-07
104300975 0452110 1989-05-26 100 EAST SECOND STREET, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-26
Case Closed 1989-06-15
2780583 0452110 1987-10-12 TOYOTA AUTO MFG FACILITY RT 62 E, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-26
Case Closed 1987-11-02
104276043 0452110 1987-06-25 9TH AND CENTER STREET, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-25
Case Closed 1987-07-02
2773505 0452110 1987-05-19 U S HWY 62 E, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-28
Case Closed 1987-06-19
2802494 0452110 1985-07-24 SMALLHOUSE & COVINGTON RD., BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-24
Case Closed 1985-07-24
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-14
Case Closed 1984-10-22

Sources: Kentucky Secretary of State