Search icon

BECHTEL POWER CORPORATION

Company Details

Name: BECHTEL POWER CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 1972 (52 years ago)
Authority Date: 17 Nov 1972 (52 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0058515
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 12011 SUNSET HILLS ROAD, SUITE 110, RESTON, VA 20190
Place of Formation: NEVADA

Officer

Name Role
GREGORY A. HAMILTON Officer
PEGGY H. RESTIVO Officer
WAYNE CHIN Officer
J. ROBERT HUMPHRIES Officer

President

Name Role
JOHN P. HOWANITZ President

Treasurer

Name Role
BRETT W. ACKER Treasurer

Vice President

Name Role
COLLEEN A. DEEGAN Vice President
AHMET TOKPINAR Vice President

Secretary

Name Role
MARY SHANNON SANTEE Secretary

Director

Name Role
BRETT W. ACKER Director
MARY SHANNON SANTEE Director
S. D. BECHTEL Director
S. D. BECHTEL, JR. Director
E. J. GARBARINI Director
J. W. KOMES Director
J. F. O'CONNELL Director

Incorporator

Name Role
D. KEITH BILTER Incorporator
WM. H. PLAGEMAN, JR. Incorporator
MICHAEL L. MELLOR Incorporator

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Former Company Names

Name Action
Out-of-state Merger

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-05-17
Annual Report 2022-06-07
Annual Report 2021-06-28
Registered Agent name/address change 2021-05-21
Annual Report 2020-06-24
Principal Office Address Change 2020-06-24
Annual Report 2019-05-13
Annual Report 2018-05-11
Annual Report 2017-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313809741 0452110 2010-03-25 448 CORN CREEK RD, BEDFORD, KY, 40006
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2010-04-29
Case Closed 2010-05-06

Related Activity

Type Inspection
Activity Nr 313809725
313809766 0452110 2010-03-25 221 CORN CREEK RD, BEDFORD, KY, 40006
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2010-04-29
Case Closed 2010-05-06

Related Activity

Type Inspection
Activity Nr 313809758
312476773 0452110 2008-09-05 221 CORN CREEK RD, BEDFORD, KY, 40006
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-09-22
Case Closed 2009-01-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2008-10-09
Abatement Due Date 2008-11-05
Current Penalty 975.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 4

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600178 Other Contract Actions 2006-04-04 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2006-04-04
Termination Date 2006-06-21
Section 2201
Sub Section IN
Status Terminated

Parties

Name LOUISVILLE GAS AND ELECTRIC CO
Role Plaintiff
Name BECHTEL POWER CORPORATION
Role Defendant

Sources: Kentucky Secretary of State