Search icon

FLUOR DANIEL SERVICES CORPORATION

Company Details

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

Director

Name Role
C. W. COX Director
Eric P Helm Director
R. HUGH DANIEL Director
BUCK MICKEL Director

Incorporator

Name Role
S. E. WIDDOES Incorporator
W. J. REIF Incorporator
R. A. FINGER Incorporator

President

Name Role
Eric P Helm President

Secretary

Name Role
John R Reynolds Secretary

Treasurer

Name Role
James M Lucas Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Officer

Name Role
Joe Brennan Officer

Former Company Names

Name Action
DANIEL MANAGEMENT CORPORATION Old Name
DAVIS CONSTRUCTORS AND ERECTORS, INC. Old Name
CULTRA LANDSCAPE SUPPLY COMPANY Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306516709 0452110 2003-07-07 9485 US HWY 42E, GHENT, KY, 40145
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-07-10
Case Closed 2003-07-10

Sources: Kentucky Secretary of State