Search icon

DYNCORP INTERNATIONAL LLC

Company Details

Name: DYNCORP INTERNATIONAL LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 2001 (24 years ago)
Authority Date: 06 Feb 2001 (24 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0510167
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Large (100+)
Principal Office: 4800 Westfields Blvd, Suite 400, Chantilly, VA 20151
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Organizer

Name Role
H. M. HOUGEN-MEMBER Organizer

Manager

Name Role
Stuart Young Manager

Filings

Name File Date
Principal Office Address Change 2024-06-28
Annual Report 2024-06-28
Annual Report 2023-03-30
Annual Report 2022-04-25
Annual Report 2021-06-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-03-14
Type:
Unprog Rel
Address:
5214 8TH ST & OREGON AVE, FORT CAMPBELL, KY, 42223
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-07-19
Type:
Complaint
Address:
FT CAMPBELL ARMY BASE, FT CAMPBELL, KY, 42223
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2008-01-30
Type:
Complaint
Address:
BUILDING 7161 HANGER 1, FT CAMPBELL, KY, 42223
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-01-30
Type:
Complaint
Address:
BUILDING 7161 HANGER 1, FT CAMPBELL, KY, 42223
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-08-14
Type:
Complaint
Address:
BUILDING 7161 HANGER 1, FT CAMPBELL, KY, 42223
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2020-10-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
GATLIN,
Party Role:
Plaintiff
Party Name:
DYNCORP INTERNATIONAL LLC
Party Role:
Defendant

Sources: Kentucky Secretary of State