Search icon

RAYTHEON CONSTRUCTORS INC.

Company Details

Name: RAYTHEON CONSTRUCTORS INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 1984 (41 years ago)
Authority Date: 03 Jan 1984 (41 years ago)
Last Annual Report: 23 Jun 2000 (25 years ago)
Organization Number: 0185774
Principal Office: 720 PARK BLVD., BOISE, ID 83712
Place of Formation: DELAWARE

President

Name Role
John R Martin President

Vice President

Name Role
George T Davis Vice President

Secretary

Name Role
Tara L Indresano Secretary

Director

Name Role
Richard W Shimota Director
John R Martin Director
William J Ferguson, Jr. Director
DEXTER F. BAKER Director
EDWARD DONLEY Director
LEON C. HOLT, JR. Director
RICHARD P. KLOPP Director
ARTHUR W. MELLEN Director

Treasurer

Name Role
Richard W Shimota Treasurer

Incorporator

Name Role
GERALD HARRISON Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
UE&C CATALYTIC INC. Old Name
CATALYTIC, INC. Merger
STEARNS-ROGER INCORPORATED Merger
STEARNS-ROGER WORLD CORP. Old Name
CATALYTIC CONSTRUCTION COMPANY Old Name

Filings

Name File Date
Historic document 2009-07-31
Certificate of Withdrawal 2000-12-28
Annual Report 2000-08-02
Annual Report 2000-08-02
Annual Report 1999-07-16
Annual Report 1999-07-16
Annual Report 1998-08-26
Annual Report 1998-08-26
Annual Report 1997-07-01
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13908876 0452110 1983-03-02 HIGHWAY 1523, Calvert City, KY, 42029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-02
Case Closed 1983-04-13

Sources: Kentucky Secretary of State