Search icon

BECHTEL JACOBS COMPANY LLC

Company Details

Name: BECHTEL JACOBS COMPANY LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1997 (27 years ago)
Authority Date: 29 Dec 1997 (27 years ago)
Last Annual Report: 09 Jun 2006 (19 years ago)
Organization Number: 0443575
Principal Office: P.O. BOX 4699, OAK RIDGE, TN 37831
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
Michael J. Higgins Member
Michael C. Hughes Member
Steven D. Liedle Member
Thomas F. Hash Member
David M. Walker Member
Greg Landry Member
Noel Watson Member

Organizer

Name Role
. Organizer

Filings

Name File Date
Certificate of Withdrawal 2007-02-26
Annual Report 2006-06-09
Annual Report 2005-06-29
Annual Report 2003-10-07
Annual Report 2002-12-13

Court Cases

Court Case Summary

Filing Date:
2006-08-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FERGUSON
Party Role:
Plaintiff
Party Name:
BECHTEL JACOBS COMPANY LLC
Party Role:
Defendant

Sources: Kentucky Secretary of State