Fluor Daniel Illinois, Inc. Overview
Fluor Daniel Illinois, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Wednesday, September 8, 1976 and is approximately forty-eight years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Fluor Daniel Illinois, Inc.
Network Visualizer
Advertisements
Key People
Who own Fluor Daniel Illinois, Inc.
Name | |
---|---|
Kenneth A. Hamby 1 |
President
Director
NonDir
Vice President
V.P.
|
Scott C. Hafer 1 |
President
NonDir
NonPres
Director
|
James M. Lucas 50 |
Treasurer
NonTreas
|
John Reynolds 39 |
Secretary
ASecretary
Assistant Secretary
|
K. Keyes 40 |
ATreasurer
Assistant Treasurer
ATreasure
|
Carlos M. Hernandez 53 |
NonSec
Secretary
|
J. E. Baxter 1 |
NonDir
Director
|
G. T. Macknight |
NonDir
Director
|
W. A. Kinninger 3 |
President
Vice President
|
William A. Kinninger 2 |
President
|
J. L. Faulk |
President
Director
|
William A. Kinniger |
President
|
D. M. Steuert 34 |
CFO
Chief Financial Officer
|
Bruce Stanski 21 |
CFO
Chief Financial Officer
|
J. M. Lucas 41 |
Treasurer
Secretary
Vice President
Assistant Treasurer
|
J. M. Oliva 38 |
Treasurer
Vice President
|
J. M. Olivia 6 |
Treasurer
Vice President
|
C. M. Hernandez 60 |
Secretary
|
L. N. Fisher 45 |
Secretary
|
Eric Paul Helm 36 |
Director
ASecretary
Assistant Secretary
|
C. M. Hemandez 4 |
Secretary
|
F. L. Sims 1 |
Director
|
S. C. Hafer 1 |
Director
|
D. R. Dunning 4 |
Vice President
|
M. A. Stevens 3 |
Vice President
|
P. M. Matz 1 |
Vice President
|
B. Jones 1 |
Vice President
|
M. S. Reddy 1 |
Vice President
|
Mitchell Stone 33 |
Assistant Treasurer
ATreasure
|
Biggs C. Porter 31 |
Chief Financial Officer
|
J. R. Reynolds 15 |
Assistant Secretary
|
S. C. Weiss 2 |
ASecretary
Assistant Secretary
|
S. C. Woiss |
Assistant Secretary
|
Showing 8 records out of 33
Known Addresses for Fluor Daniel Illinois, Inc.
Corporate Filings for Fluor Daniel Illinois, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F99000005855 |
Date Filed: | Friday, November 12, 1999 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 4793706 |
Date Filed: | Monday, May 19, 1980 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00778093 |
Date Filed: | Wednesday, September 8, 1976 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C3313-1978 |
Date Filed: | Monday, July 3, 1978 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/3/1978 | Foreign Qualification | ||
8/15/1978 | Amendment | FLUOR PIONEER, INC. B [w{ 001 | |
5/19/1980 | Legacy Filing | ||
5/2/1986 | Application For Amended Certificate Of Authority | ||
5/5/1986 | Amendment | FLUOR POWER SERVICES, INC. B z3 002 | |
8/31/1987 | Change Of Registered Agent/Office | ||
5/18/1990 | Application For Amended Certificate Of Authority | ||
6/19/1990 | Amendment | FLUOR ILLINOIS, INC. DMFB 003 | |
10/19/1992 | Change Of Registered Agent/Office | ||
4/19/1996 | Change Of Registered Agent/Office | ||
5/15/1996 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 CMA | |
7/9/1998 | Annual List | ||
11/12/1998 | Registered Agent Address Change | NATIONAL REGISTERED AGENTS OF NV TCH 400 WEST KING STREET CARSON CITY NV 89703 TCH | |
11/20/1998 | Change Of Registered Agent/Office | ||
7/14/1999 | Annual List | ||
6/29/2000 | Annual List | ||
9/28/2000 | Change Of Registered Agent/Office | ||
6/15/2001 | Annual List | ||
10/29/2001 | Change of Office by Registered Agent | ||
12/7/2001 | Registered Agent Address Change | NATIONAL REGISTERED AGENTS INC OF STE 207 KFA 1100 E WILLIAM STREET CARSON CITY NV 89701 KFA | |
6/17/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
6/23/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
6/23/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
7/11/2005 | Annual List | ||
4/24/2006 | Change of Registered Agent/Office | ||
6/20/2006 | Registered Agent Change | ||
8/3/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
6/18/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
6/23/2008 | Annual List | ||
7/14/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
6/29/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
7/18/2011 | Annual List | ||
7/24/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
7/3/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
7/14/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
7/17/2015 | Annual List | ||
7/21/2016 | Annual List | ||
6/30/2017 | Annual List | ||
7/10/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Fluor Daniel Illinois, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Fluor Daniel Illinois, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
1
Known Addresses
These addresses are known to be associated with Fluor Daniel Illinois, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records