Name: | FLUOR DANIEL SERVICES CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 1976 (48 years ago) |
Authority Date: | 27 Dec 1976 (48 years ago) |
Last Annual Report: | 23 Jul 2024 (9 months ago) |
Organization Number: | 0072520 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 6700 LAS COLINAS BOULEVARD, IRVING, TX 75039 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C. W. COX | Director |
Eric P Helm | Director |
R. HUGH DANIEL | Director |
BUCK MICKEL | Director |
Name | Role |
---|---|
S. E. WIDDOES | Incorporator |
W. J. REIF | Incorporator |
R. A. FINGER | Incorporator |
Name | Role |
---|---|
Eric P Helm | President |
Name | Role |
---|---|
John R Reynolds | Secretary |
Name | Role |
---|---|
James M Lucas | Treasurer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Joe Brennan | Officer |
Name | Action |
---|---|
DANIEL MANAGEMENT CORPORATION | Old Name |
DAVIS CONSTRUCTORS AND ERECTORS, INC. | Old Name |
CULTRA LANDSCAPE SUPPLY COMPANY | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-07-23 |
Annual Report | 2023-05-12 |
Annual Report | 2022-06-21 |
Annual Report | 2021-06-16 |
Annual Report | 2020-05-31 |
Annual Report | 2019-06-07 |
Annual Report | 2018-05-22 |
Annual Report | 2017-06-20 |
Annual Report | 2016-06-14 |
Registered Agent name/address change | 2015-10-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306516709 | 0452110 | 2003-07-07 | 9485 US HWY 42E, GHENT, KY, 40145 | |||||||||||
|
Sources: Kentucky Secretary of State