Search icon

DYNATORCH INC.

Company Details

Name: DYNATORCH INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
File Date: 13 Aug 2003 (21 years ago)
Organization Date: 13 Aug 2003 (21 years ago)
Last Annual Report: 30 Mar 2011 (14 years ago)
Organization Number: 0566066
ZIP code: 42003
Primary County: McCracken
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
MIKE CLEM Director
Walter G Tyler Director
Leon Drake 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

Date of last update: 30 Dec 2024

Sources: Kentucky Secretary of State