Search icon

BECHTEL, INC.

Company claim

Is this your business?

Get access!

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. P. SHULTZ Director
H. F. BRUSH Director
S. D. BECHTEL, JR. Director
G. W. SAUL 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 Summary

Date:
1973-08-30
Type:
Complaint
Address:
1721 SOUTH SEVENTH STREET, Louisville, KY, 40208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-06-21
Type:
Complaint
Address:
1721 SOUTH SEVENTH STREET, Louisville, KY, 40208
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1984-11-19
Nature Of Judgment:
costs only
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
BARNUM
Party Role:
Plaintiff
Party Name:
BECHTEL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State