Search icon

BECHTEL, INC.

Company Details

Name: BECHTEL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 1980 (45 years ago)
Authority Date: 02 Jan 1980 (45 years ago)
Last Annual Report: 05 Jul 1989 (36 years ago)
Organization Number: 0154203
Principal Office: % BECHTEL CORP., P. O. BOX 3965, SAN FRANCISCO, CA 94119
Place of Formation: NEVADA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
P. E. THOMPSON Director
G. W. SAUL Director
H. F. BRUSH Director
S. D. BECHTEL, JR. Director
G. P. SHULTZ Director

Incorporator

Name Role
WILLIS S. SLUSSER Incorporator
MICHAEL L. MELLOR Incorporator
ROBERT M. MCLEOD Incorporator

Former Company Names

Name Action
BECHTEL PETROLEUM, INC. Old Name
BECHTEL INCORPORATED Old Name
CHEMICAL FABRICATORS, INC. Merger

Assumed Names

Name Status Expiration Date
T AND C SUPPLY Inactive 2003-07-15

Filings

Name File Date
Certificate of Withdrawal 1989-08-18
Annual Report 1989-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13795166 0419000 1973-08-30 1721 SOUTH SEVENTH STREET, Louisville, KY, 40208
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-08-30
Case Closed 1984-03-10
13795620 0419000 1973-06-21 1721 SOUTH SEVENTH STREET, Louisville, KY, 40208
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-06-21
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1973-08-02
Abatement Due Date 1973-09-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1973-08-02
Abatement Due Date 1973-09-05
Nr Instances 10
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1973-08-02
Abatement Due Date 1973-09-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IIB0
Issuance Date 1973-08-02
Abatement Due Date 1973-09-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100243 C04
Issuance Date 1973-08-02
Abatement Due Date 1973-09-05
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 B04 IXC0
Issuance Date 1973-08-02
Abatement Due Date 1973-09-05
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-08-02
Abatement Due Date 1973-09-05
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-08-02
Abatement Due Date 1973-09-05
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-08-02
Abatement Due Date 1973-09-05
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1973-08-02
Abatement Due Date 1973-09-05
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1973-08-02
Abatement Due Date 1973-09-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100178 Q01
Issuance Date 1973-08-02
Abatement Due Date 1973-09-05
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-08-02
Abatement Due Date 1973-09-05
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100176 F
Issuance Date 1973-08-02
Abatement Due Date 1973-09-05
Nr Instances 2

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8400235 Motor Vehicle Personal Injury 1984-11-19 jury verdict
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment costs only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1984-11-19
Termination Date 1988-12-20
Date Issue Joined 1985-02-06
Pretrial Conference Date 1986-03-20
Trial Begin Date 1988-12-13
Trial End Date 1988-12-19

Parties

Name BARNUM
Role Plaintiff
Name BECHTEL, INC.
Role Defendant

Sources: Kentucky Secretary of State