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.

Rausch Sturm LLP

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
LLP | Limited Liability Partnership3/7/20193/7/2019ForeignProfit
Back To Top

Organization Information

Business Purpose5411 - Professional, Scientific and Techincal Servies - Professional, Scientific and Techincal Servies - Legal Services (lawyers, notaries, title abstract & settlement) Capital Stock
Charter CountyControl Number0
Charter StateWIExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
Mailing Address250 N. SUNNYSLOPE ROAD, SUITE 300
BROOKFIELD, WI, 53005
USA
Notice of Process AddressCORPORATION SERVICE COMPANY
209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
Principal Office Address250 N. SUNNYSLOPE ROAD, SUITE 300
BROOKFIELD, WI, 53005
USA
Type Address
Back To Top

Officers

Type Name/Address
General PartnerKENNETH WAKE
250 N. SUNNYSLOPE ROAD
SUITE 300
BROOKFIELD, WI, 53005
PartnerPHILIP SCOTT LOWERY
5500 SOUTH QUEBEC ST.
STE. 260
GREENWOOD VILLAGE, CO, 80111
USA
PartnerELIZABETH GARCIA
5500 SOUTH QUEBEC ST.
STE. 260
GREENWOOD VILLAGE, CO, 80111
USA
PartnerPHILIP SCOTT LOWERY
15 LYNN ROAD
ENGLEWOOD, CO, 80113
PartnerRYAN VOSS
1600 VENTURA BLVD
SUITE 770
ENCINO, CA, 91436
USA
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
RAUSCH STURMTRADENAME3/7/2019
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
5/17/2021RAUSCH, STURM, ISRAEL, ENERSON & HORNIK LLP
Date Old Name
Back To Top
Date Amendment
5/17/2021B4WV Name Change From: RAUSCH, STURM, ISRAEL, ENERSON & HORNIK LLPB4WV Other Change: Please Remove: General Partner and Partner - Julie Rausch Please Add: Partner - Kenneth Wake, 250 N. Sunnyslop Road, Suite 300, Brookfield, WI 53005 Partner - Elizabeth Garcia, 5500 South Quebec St., Suite 260, Greenwood Village, CO 80111 Partner - Ryan Vos, 1600 Ventura Blvd., Suite 770, Encino, CA 91436 Please change address for Philip Scott Lowery: From: 15 Lynn Road, Engelwood, CO 80113 To: 5500 South Quebec St., Suite 260, Greenwood Village, CO 80111
Date Amendment
Back To Top

Annual Reports

Filed For
2021
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, April 24, 2024 — 10:35 AM