Search icon

BECHTEL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BECHTEL CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 1980 (45 years ago)
Authority Date: 06 Oct 1980 (45 years ago)
Last Annual Report: 08 May 2018 (7 years ago)
Organization Number: 0150362
Principal Office: 50 BEALE STREET, 4TH FLOOR, SAN FRANCISCO, CA 94105
Place of Formation: NEVADA

Director

Name Role
PETER A. DAWSON Director
MICHAEL C. BAILEY Director
BRENDAN P. BECHTEL Director
JOHN (JACK) E. FUTCHER Director
G. PENN HOLSENBECK Director
SAMUEL M. LIVERMORE Director
MICHAEL L. MELLOR Director

Secretary

Name Role
MARY W. QUAZZO Secretary

Treasurer

Name Role
KEVIN C. LEADER Treasurer

Incorporator

Name Role
G. PENN HOLSENBECK Incorporator
SAMUEL M. LIVERMORE Incorporator
MICHAEL L. MELLOR Incorporator

President

Name Role
JOHN (JACK) E. FUTCHER President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
BECHTEL CIVIL, INC. Old Name
BECHTEL CIVIL & MINERALS, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2018-11-06
Annual Report 2018-05-08
Principal Office Address Change 2018-05-08
Annual Report 2017-05-26
Annual Report 2016-05-05

Court Cases

Court Case Summary

Filing Date:
2002-11-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
BECHTEL CORPORATION
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-01-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
BECHTEL CORPORATION
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State