Search icon

CENTEX ENGINEERING & CONSTRUCTION, INC.

Company Details

Name: CENTEX ENGINEERING & CONSTRUCTION, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 1990 (35 years ago)
Authority Date: 22 Feb 1990 (35 years ago)
Last Annual Report: 08 Jun 2007 (18 years ago)
Organization Number: 0269445
Principal Office: 3100 McKinnon Street, 7TH FLOOR, DALLAS, TX 75201-1044
Place of Formation: NEVADA

Chairman

Name Role
Robert C. Van Cleave Chairman

Vice President

Name Role
Michael Carlin Vice President
Mark W. Layman Vice President
Maurice W. Rochat Vice President
Douglas A. Simms Vice President
Glenn S. Burns Vice President

Director

Name Role
L. D. PENNINGTON Director
LARRY W. ROGERS Director
DAVID R. TAYLOR Director
LAWRENCE E. HIRSCH Director
Glenn S. Burns Director
Robert C. VanCleave Director
Mark W. Layman Director
WILLIAM F. LAMERS Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Mark L. Crouser Treasurer

Assistant Secretary

Name Role
Janet E. McCord Assistant Secretary

Secretary

Name Role
Glenn S. Burns Secretary

Former Company Names

Name Action
CENTEX FORCUM LANNOM, INC. Old Name
FORCUM-LANNOM ASSOCIATES, INC. Old Name

Assumed Names

Name Status Expiration Date
CENTEX ENGINEERING & CONSTRUCTION Inactive 2007-06-27

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Certificate of Withdrawal 2007-09-13
Annual Report 2007-06-08
Annual Report 2006-07-07
Annual Report 2005-06-28
Annual Report 2003-10-27
Amendment 2003-04-15
Certificate of Withdrawal of Assumed Name 2003-04-07
Annual Report 2002-12-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301742953 0452110 1997-07-02 BLANKERBAKER & PAPA JOHN BLVD., LOUISVILLE, KY, 40223
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-07-02
Case Closed 1997-07-02
115941197 0452110 1992-04-28 5130 HINCKLEVILLE ROAD, PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-04-28
Case Closed 1992-05-08
14788459 0452110 1984-07-03 CONSTRUCTION OF PHASE II MIDDLESBORO HOUSING AUTHO, MIDDLESBORO, KY, 40965
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-07-03
Case Closed 1987-08-27
13913488 0452110 1983-06-01 SOUTH 18TH ST, Middlesboro, KY, 40965
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-01
Case Closed 1983-07-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1983-07-07
Abatement Due Date 1983-08-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1983-07-07
Abatement Due Date 1983-07-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1983-07-07
Abatement Due Date 1983-07-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1983-07-07
Abatement Due Date 1983-07-26
Nr Instances 1

Sources: Kentucky Secretary of State