Search icon

BECHTEL GROUP, INC.

Company Details

Name: BECHTEL GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jan 1981 (44 years ago)
Authority Date: 12 Jan 1981 (44 years ago)
Last Annual Report: 31 Jan 2008 (17 years ago)
Organization Number: 0152863
Principal Office: 50 BEALE STREET, 4TH FLOOR, SAN FRANCISCO, CA 94105
Place of Formation: DELAWARE

Treasurer

Name Role
KEVIN C. LEADER Treasurer

Assistant Secretary

Name Role
MARY W. QUAZZO Assistant Secretary
KIMBERLEY C. SCHAFER Assistant Secretary

Director

Name Role
STEPHEN D. BECHTEL, JR. Director
RILEY P. BECHTEL Director
ALAN M. DACHS Director
PETER A. DAWSON Director
WILLIAM N. DUDLEY, JR. Director
NICHOLAS G. MOORE Director
TIMOTHY D. STATTON Director
S. D. BECHTEL, JR. Director
G. P. SHULTZ Director
H. F. BRUSH Director

Incorporator

Name Role
MICHAEL L. MELLOR Incorporator

Chairman

Name Role
RILEY P. BECHTEL Chairman

Vice President

Name Role
WILLIAM N. DUDLEY, JR. Vice President
PETER A. DAWSON Vice President
JUDE P. LASPA Vice President
JUDITH A. MILLER Vice President
LORNE H. PARKER Vice President
TIMOTHY D. STATTON Vice President
JOE M. GEARY Vice President
DALE L. GIBERSON Vice President
WILLIAM K. REDMON Vice President
JOHN K. DESHONG Vice President

Secretary

Name Role
JUDITH A. MILLER Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
ADRIAN ZACCARIA President

Assistant Treasurer

Name Role
NELLIE LEE Assistant Treasurer

Filings

Name File Date
App. for Certificate of Withdrawal 2009-02-06
Registered Agent name/address change 2008-10-15
Annual Report 2008-01-31
Annual Report 2007-01-25
Annual Report 2006-02-13
Annual Report 2005-04-26
Annual Report 2004-09-15
Annual Report 2003-10-07
Annual Report 2002-12-13
Annual Report 2001-09-12

Sources: Kentucky Secretary of State