You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

ABBOT STUDIOS ARCHITECTS + PLANNERS + DESIGNERS, LLC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
LLC | Limited Liability Company12/11/200812/11/2008ForeignProfit
Back To Top

Organization Information

Business Purpose5413 - Professional, Scientific and Techincal Servies - Professional, Scientific and Techincal Servies - Architectural, Engineering and Related Services (landscape architects, drafting, geophysical mapping, testing labs) Capital Stock
Charter CountyControl Number99CDW
Charter StateOHExcess Acres
At Will TermAMember ManagedMBR
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address471 E. BROAD ST.
SUITE #1700
COLUMBUS, OH, 43215
Mailing Address471 E. BROAD ST.
SUITE #1700
COLUMBUS, OH, 43215
USA
Notice of Process AddressMICHAEL LUTSCH, JR.
471 E. BROAD ST., SUITE #1700
SUITE 302
COLUMBUS, OH, 43215
Principal Office Address471 E. BROAD ST.
SUITE #1700
COLUMBUS, OH, 43215
USA
Type Address
Back To Top

Officers

Type Name/Address
MemberKEITH FAGAN
130 EAST CHESTNUT STREET
SUITE 302
COLUMBUS, OH, 43215
MemberMICHAEL H. LUTSCH
130 EAST CHESTNUT STREET
SUITE 302
COLUMBUS, OH, 43215
MemberSEAN ABBOT
130 E. CHESTNUT STREET
SUITE #302
COLUMBUS, OH, 43215
MemberJOSH CHANNELS
130 E CHESTNUT ST
SUITE 302
COLUMBUS, OH, 43215
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
ABBOT STUDIOS ARCHITECTS + PLANNERS + DESIGNERS, PLLCFORCED DBA12/11/2008
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2024
2023
2022
2021
2020
2019
2018
2017
2016
2015
2014
2013
2012
2011
2010
2009
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Wednesday, May 15, 2024 — 5:29 PM