Search icon

Johnson Laffen Galloway Architects, Ltd.

Company Details

Name: Johnson Laffen Galloway Architects, Ltd.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 14 Nov 2023 (2 years ago)
Identification Number: 001765419
Place of Formation: NORTH DAKOTA
Purpose: ARCHITECTURAL SERVICES
Fictitious names: JLG Architects (trading name, 2024-02-14 - )
Principal Address: Google Maps Logo 214 BROADWAY N, FARGO, ND, 58102, USA

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
REGISTERED AGENTS INC Agent 700 NARRAGANSETT PARK DR STE 100, PAWTUCKET, RI, 02861, USA

TREASURER

Name Role Address
JASON HAAGENSON TREASURER 214 BROADWAY N FARGO, ND 58102 USA

SECRETARY

Name Role Address
CHRISTOPHER HEIDRICH SECRETARY 214 BROADWAY N FARGO, ND 58102 USA

VICE PRESIDENT

Name Role Address
JENNIFER BURKE JACKSON VICE PRESIDENT 214 BROADWAY N FARGO, ND 58102 USA

DIRECTOR

Name Role Address
AMANDA KOSIOR DIRECTOR 214 BROADWAY N FARGO, ND 58102 USA
MICHELLE MONGEON ALLEN DIRECTOR 214 BROADWAY N FARGO, ND 58102 USA
NICHOLAS LIPPERT DIRECTOR 214 BROADWAY N FARGO, ND 58102 USA
TOM BEHM DIRECTOR 214 BROADWAY N FARGO, ND 58102 USA
DANIEL MILLER DIRECTOR 214 BROADWAY N FARGO, ND 58102 USA
JENNIFER BURKE JACKSON DIRECTOR 214 BROADWAY N FARGO, ND 58102 USA

PRESIDENT

Name Role Address
MICHELLE MONGEON ALLEN PRESIDENT 214 BROADWAY N FARGO, ND 58102 USA

Filings

Number Name File Date
202448902740 Annual Report 2024-03-19
202446350200 Fictitious Business Name Statement 2024-02-14
202342739820 Application for Certificate of Authority 2023-11-14
202567753120 Statement of Change of Registered/Resident Agent Office 2025-03-21
202567747840 Annual Report 2025-03-21

Date of last update: 16 May 2025

Sources: Rhode Island Department of State