Search icon

KELLOGG BROWN & ROOT LLC

Company Details

Name: KELLOGG BROWN & ROOT LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 2005 (19 years ago)
Authority Date: 12 Dec 2005 (19 years ago)
Last Annual Report: 05 Jun 2024 (9 months ago)
Organization Number: 0627417
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
Principal Office: 601 JEFFERSON STREET KT-3400, HOUSTON, TX 77002
Place of Formation: DELAWARE

Member

Name Role
Mark Sopp Member

Manager

Name Role
Sonia Galindo Manager

Organizer

Name Role
DAVID R. SMITH Organizer

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
KBRI DE-2 NEWCO, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-02
Annual Report 2022-05-10
Annual Report 2021-06-04
Annual Report 2020-06-22
Annual Report 2019-04-19
Annual Report 2018-05-12
Annual Report 2017-05-16
Annual Report 2016-04-30
Principal Office Address Change 2015-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316925650 0452110 2014-06-09 9485 HWY 42 EAST, GHENT, KY, 41045
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-06-25
Case Closed 2015-02-10

Related Activity

Type Referral
Activity Nr 203336805
Safety Yes
Type Referral
Activity Nr 203336706
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 D16III
Issuance Date 2014-09-19
Abatement Due Date 2014-09-23
Current Penalty 5400.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Referral
Gravity 10
314959453 0452110 2011-03-07 1241 WEST SECOND STREET, MAYSVILLE, KY, 41056
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-07-14
Case Closed 2011-07-14

Related Activity

Type Complaint
Activity Nr 207648601
Health Yes

Sources: Kentucky Secretary of State