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 |
NAICS
541310 Architectural ServicesThis 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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
TIMOTHY B SEAMAN | PRESIDENT | 15 WEST 7TH STREET COVINGTON, KY 41011 USA |
Name | Role | Address |
---|---|---|
QUIN A WICHMANN | TREASURER | 15 WEST 7TH STREET COVINGTON, KY 41011 USA |
Name | Role | Address |
---|---|---|
QUIN A WICHMANN | SECRETARY | 15 WEST SEVENTH STREET COVINGTON, KY 41011 USA |
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 |
Name | Role | Address |
---|---|---|
DAVID A THIEL JR | ASSISTANT SECRETARY | 15 WEST SEVENTH STREET COVINGTON, KY 41011 USA |
Name | Role | Address |
---|---|---|
DAVID A THIEL JR | ASSISTANT TREASURER | 15 WEST SEVENTH STREET COVINGTON, KY 41011 USA |
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 |
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