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 |
Name | Role |
---|---|
GREGORY A. HAMILTON | Officer |
PEGGY H. RESTIVO | Officer |
WAYNE CHIN | Officer |
J. ROBERT HUMPHRIES | Officer |
Name | Role |
---|---|
JOHN P. HOWANITZ | President |
Name | Role |
---|---|
BRETT W. ACKER | Treasurer |
Name | Role |
---|---|
COLLEEN A. DEEGAN | Vice President |
AHMET TOKPINAR | Vice President |
Name | Role |
---|---|
MARY SHANNON SANTEE | Secretary |
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 |
Name | Role |
---|---|
D. KEITH BILTER | Incorporator |
WM. H. PLAGEMAN, JR. | Incorporator |
MICHAEL L. MELLOR | Incorporator |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Registered Agent |
Name | Action |
---|---|
Out-of-state | Merger |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313809741 | 0452110 | 2010-03-25 | 448 CORN CREEK RD, BEDFORD, KY, 40006 | |||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 313809725 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0600178 | Other Contract Actions | 2006-04-04 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | LOUISVILLE GAS AND ELECTRIC CO |
Role | Plaintiff |
Name | BECHTEL POWER CORPORATION |
Role | Defendant |
Sources: Kentucky Secretary of State