Search icon

DYNATORCH INC.

Company Details

Name: DYNATORCH INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Aug 2003 (22 years ago)
Organization Date: 13 Aug 2003 (22 years ago)
Last Annual Report: 30 Mar 2011 (14 years ago)
Organization Number: 0566066
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 3530 STARNES DR , PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 1200

Registered Agent

Name Role
GREGORY MATHIS Registered Agent

Director

Name Role
Leon Drake Director
MIKE CLEM Director
Walter G Tyler Director

Vice President

Name Role
LEON DRAKE Vice President
MIKE CLEM Vice President
WALTER TYLER Vice President
MARILYN TYLER Vice President

Incorporator

Name Role
CAROLINE KIM Incorporator

Signature

Name Role
WALTER G TYLER Signature

Filings

Name File Date
Dissolution 2012-06-28
Annual Report 2011-03-30
Registered Agent name/address change 2011-03-17
Annual Report 2010-08-16
Annual Report Amendment 2009-07-29
Annual Report 2009-02-23
Annual Report 2008-02-25
Statement of Change 2007-02-27
Annual Report 2007-02-20
Annual Report 2006-02-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W91ZRU12P0132 2012-09-28 2012-11-01 2012-11-01
Unique Award Key CONT_AWD_W91ZRU12P0132_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4'X8' SUPER BEE PLASMA CUTTING TABLE+G
NAICS Code 333992: WELDING AND SOLDERING EQUIPMENT MANUFACTURING
Product and Service Codes 3438: MISCELLANEOUS WELDING EQUIPMENT

Recipient Details

Recipient DYNATORCH INC.
UEI LBRNJGL1K7P5
Legacy DUNS 139671205
Recipient Address 3530 STARNES DR, PADUCAH, 420033505, UNITED STATES

Sources: Kentucky Secretary of State