Search icon

FLUOR DANIEL ILLINOIS, INC.

Company Details

Name: FLUOR DANIEL ILLINOIS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 1975 (50 years ago)
Authority Date: 21 May 1975 (50 years ago)
Last Annual Report: 25 Jun 2015 (10 years ago)
Organization Number: 0111306
Principal Office: 6700 LAS COLINAS BLVD, IRVING, TX 75039
Place of Formation: DELAWARE

President

Name Role
WILLIAM A. KINNINGER President

Secretary

Name Role
CARLOS M. HERNANDEZ Secretary

Treasurer

Name Role
JAMES M. LUCAS Treasurer

Director

Name Role
J. E. BAXTER Director
KENNETH A. HAMBY Director
SCOTT C. HAFER Director
G. T. MACKNIGHT Director
J. R. FLOUR Director
H. A. HEIDORN Director
R. B. HUMBERT Director
D. M. LEPPKE Director
P. A. RANDOLPH Director

Incorporator

Name Role
C. S. PEABBLES Incorporator
S. M. BROWN Incorporator
H. K. WEBB Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
FLUOR ILLINOIS, INC. Old Name
FLUOR POWER SERVICES, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2016-03-17
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Annual Report 2015-06-25
Annual Report 2014-06-25
Annual Report 2013-06-13
Annual Report 2012-05-22
Annual Report 2011-06-23
Annual Report 2010-06-09
Annual Report 2009-06-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311295794 0452110 2008-03-12 9485 HWY 42, GHENT, KY, 41045
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-03-12
Case Closed 2008-03-12

Related Activity

Type Complaint
Activity Nr 206343998
Safety Yes

Sources: Kentucky Secretary of State