BECHTEL POWER CORPORATION

Name: | BECHTEL POWER CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Nov 1972 (53 years ago) |
Authority Date: | 17 Nov 1972 (53 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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State