Search icon

FLUOR CONSTRUCTORS INTERNATIONAL, INC.

Company Details

Name: FLUOR CONSTRUCTORS INTERNATIONAL, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Feb 1985 (40 years ago)
Authority Date: 04 Feb 1985 (40 years ago)
Last Annual Report: 19 Jul 2024 (8 months ago)
Organization Number: 0197989
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 6700 LAS COLINAS BOULEVARD, IRVING, TX 75039
Place of Formation: CALIFORNIA

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Incorporator

Name Role
JOHN F. SOUTHWORTH Incorporator

President

Name Role
Steve C. Smith President

Secretary

Name Role
Steve C. Smith Secretary

Treasurer

Name Role
Joe Brennan Treasurer

Director

Name Role
Kevin Chase Director
D. R. WALKER Director
P. J. TRIMBLE Director

Former Company Names

Name Action
FLUOR CONSTRUCTORS, INC. Old Name

Filings

Name File Date
Annual Report 2024-07-19
Annual Report 2023-05-12
Annual Report 2022-06-21
Annual Report 2021-06-15
Annual Report 2020-05-31
Annual Report 2019-05-24
Annual Report 2018-05-22
Annual Report 2017-06-06
Annual Report 2016-06-13
Registered Agent name/address change 2015-10-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317640324 0452110 2014-10-01 6920 LEWISBURG ROAD, RUSSELLVILLE, KY, 42276
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2015-02-11
Case Closed 2015-02-12
1703362 0419000 1988-02-24 TVA - SHAWNEE STEAM PLANT, PADUCAH, KY, 42002
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-02-25
Case Closed 1991-01-14

Related Activity

Type Complaint
Activity Nr 70874276
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260353 D01 IV
Issuance Date 1988-03-24
Abatement Due Date 1988-03-27
Current Penalty 1500.0
Initial Penalty 8000.0
Contest Date 1988-04-14
Final Order 1990-08-09
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B06 I
Issuance Date 1988-03-24
Abatement Due Date 1988-03-27
Contest Date 1988-04-14
Final Order 1990-08-09
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1988-03-24
Abatement Due Date 1988-03-27
Current Penalty 1500.0
Initial Penalty 8000.0
Contest Date 1988-04-14
Final Order 1990-08-09
Nr Instances 7
Nr Exposed 6
Related Event Code (REC) Complaint
2453413 0419000 1986-09-04 P.O. BOX 30, TVA - SHAWNEE STEAM PLANT, KY, 42002
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1988-01-06
Case Closed 1989-02-21

Related Activity

Type Accident
Activity Nr 360653216

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 L04
Issuance Date 1986-09-11
Abatement Due Date 1986-09-14
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 1986-10-03
Final Order 1988-11-16
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Citation ID 01002
Citaton Type Serious
Standard Cited 19260554 A06
Issuance Date 1986-09-11
Abatement Due Date 1986-09-14
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 1986-10-03
Final Order 1988-11-16
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Citation ID 01003
Citaton Type Serious
Standard Cited 19260750 B02 I
Issuance Date 1986-09-11
Abatement Due Date 1986-09-14
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 1986-10-03
Final Order 1988-11-16
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State