EOP ARCHITECTS PSC P.C. (Entity# F1975590) is a business entity registered with Virginia State Corporation Commission (SCC). The business start date is September 25, 2014. The entity status is .
Entity ID | F1975590 |
Entity Name | EOP ARCHITECTS PSC P.C. |
Principal Address |
201 W Short St Ste 700 Lexington Kentucky 40507-1224 |
Office Effective Date | 2014-09-25 |
Status Date | 2014-09-25 |
Incorporate Date | 2014-09-25 |
Duration | 9999-12-31 |
Incorporate State | KY |
Industry | ARCHITECTS |
Stock Indicator | S |
Total Shares | 1000.0 |
Assessment | NON-ASSESSED-MUST FILE ANNUAL REPORT AND RA |
Stock Shares | Class A |
Registered Agent Name | C T CORPORATION SYSTEM |
Agent Address |
4701 Cox Rd Ste 285 Glen Allen Virginia 23060-6808 |
Officer Title | Officer Name |
---|---|
President | Richard C Ekhoff |
President | Richard Carl Ekhoff |
Secretary Trea | Christopher Todd Estes |
President | Paul J Ochenkoski |
Vice President | Richard John Polk |
SEC/TREAS | Richard J Polk Jr |
Street Address | 201 W Short St Ste 700 |
City | Lexington |
State | Kentucky |
Zip Code | 40507-1224 |
Entity Name | Office Address | Agent | Incorporate |
---|---|---|---|
KENTUCKY RIVER COAL CORPORATION | 360 East Vine St, Ste 310, Lexington, Kentucky 40507 | Corporation Service Company | 1915-04-20 |
KENTUCKY RIVER COAL CORPORATION | 360 East Vine St, Ste 310, Lexington, Kentucky 40507 | Corporation Service Company | 1915-04-20 |
CARRS FORK CORPORATION | 200 W Vine St, Ste 8k, Lexington, Kentucky 40507 | Anne Marie Whittemore | 1916-03-23 |
MONTGOMERY COAL CORPORATION | 269 West Main St, Ste 200, Lexington, Kentucky 40507 | Northwest Registered Agent LLC | 1916-03-28 |
OLD DOMINION POWER COMPANY | One Quality Street, Lexington, Kentucky 40507 | H. E. Armsey | 1926-05-08 |
PRINCE WILLIAM PUBLISHING COMPANY INCORPORATED | 333 W Vine St Ste 1700, Lexington, Kentucky 40507 | Edward R Parker | 1945-07-02 |
TRANSCONTINENTAL COAL PROCESSING INC. | 249 E. Main St. Suite 200, Lexington, Kentucky 40507 | Calvin F. Major | 1957-10-29 |
TRANSCONTINENTAL COAL PROCESSING INC. | 249 E. Main St. Suite 200, Lexington, Kentucky 40507 | Calvin F. Major | 1957-10-29 |
PARK BROADCASTING OF VIRGINIA INC. ROY H. | 333 W Vine St Ste 1700, Lexington, Kentucky 40507 | Mark Keown | 1964-11-20 |
PARK NEWSPAPERS OF VIRGINIA INC. | 333 West Vine Street, Suite 1700, Lexington, Kentucky 40507 | R. Harvey Chappell Jr. | 1973-04-26 |
Find all businesses in zip 40507 |
Role | Name / Organization | Address |
---|---|---|
Agent | C T CORPORATION SYSTEM | 4701 Cox Rd Ste 285, Glen Allen, Virginia 23060-6808 |
President | Richard C Ekhoff | |
President | Richard Carl Ekhoff | |
Secretary Trea | Christopher Todd Estes | |
President | Paul J Ochenkoski | |
Vice President | Richard John Polk | |
SEC/TREAS | Richard J Polk Jr |
Please comment or provide details below to improve the information on EOP ARCHITECTS PSC P.C..
Data Provider | Virginia State Corporation Commission (SCC) |
Jurisdiction | Commonwealth of Virginia |
This dataset includes 1.66 million business entities (corporations, LLCs, etc.) registered with Virginia State Corporation Commission (SCC). Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.