Search icon

Architectural Group International, P.S.C.

Branch

Company Details

Name: Architectural Group International, P.S.C.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 11 Jul 2005 (20 years ago)
Branch of: Architectural Group International, P.S.C., KENTUCKY (Company Number 0424571)
Identification Number: 000149202
Place of Formation: KENTUCKY
Principal Address: 15 WEST 7TH STREET, COVINGTON, KY, 41011, USA
Purpose: THE PRACTICE OF ARCHITECTURE

Industry & Business Activity

NAICS

541310 Architectural Services

This industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
TIMOTHY B SEAMAN PRESIDENT 15 WEST 7TH STREET COVINGTON, KY 41011 USA

TREASURER

Name Role Address
QUIN A WICHMANN TREASURER 15 WEST 7TH STREET COVINGTON, KY 41011 USA

SECRETARY

Name Role Address
QUIN A WICHMANN SECRETARY 15 WEST SEVENTH STREET COVINGTON, KY 41011 USA

VICE PRESIDENT

Name Role Address
DAVID A THIEL JR VICE PRESIDENT 15 WEST 7TH STREET COVINGTON, KY 41011 USA
QUIN A WICHMANN VICE PRESIDENT 15 WEST 7TH STREET COVINGTON, KY 41011 USA

ASSISTANT SECRETARY

Name Role Address
DAVID A THIEL JR ASSISTANT SECRETARY 15 WEST SEVENTH STREET COVINGTON, KY 41011 USA

ASSISTANT TREASURER

Name Role Address
DAVID A THIEL JR ASSISTANT TREASURER 15 WEST SEVENTH STREET COVINGTON, KY 41011 USA

DIRECTOR

Name Role Address
DAVID A THIEL JR DIRECTOR 15 WEST SEVENTH STREET COVINGTON, KY 41011 USA
TIMOTHY B SEAMAN DIRECTOR 15 WEST SEVENTH STREET COVINGTON, KY 41011 USA
QUIN A WICHMANN DIRECTOR 15 WEST SEVENTH STREET COVINGTON, KY 41011 USA

Filings

Number Name File Date
202444393470 Annual Report 2024-01-22
202335622050 Annual Report 2023-05-15
202208755160 Annual Report 2022-01-27
202188096800 Annual Report 2021-01-28
202032323430 Annual Report 2020-01-15
201983967830 Annual Report 2019-01-08
201856754860 Annual Report 2018-01-25
201748147970 Annual Report 2017-08-02
201747793600 Revocation Notice For Failure to File An Annual Report 2017-07-27
201690055530 Annual Report 2016-01-05

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State