EOP ARCHITECTS, PSC

Main Information

Company Name EOP ARCHITECTS, PSC
Foreign Legal Name -
Entity Type: Foreign Professional Corporation
Business Id 2008082100162
Company Status Withdrawn
Domicile State Kentucky
Creation Date 2008-08-20
Original Formation Date 2006-02-01
Inactive Date 2012-06-13
Report Due Date 2012-08-31
Renewal Date -
Years Due
2012/2013, 2014/2015, 2016/2017
Company Agent CT CORPORATION SYSTEM

About Company

EOP ARCHITECTS, PSC operates as a Foreign Professional Corporation with business ID 695646.

EOP ARCHITECTS, PSC was formed on Wednesday 20th August 2008, so this company age is fifteen years, eight months and thirteen days. This company status is currently withdrawn .

Principal office address of EOP ARCHITECTS, PSC is 201 W SHORT ST, STE 700, LEXINGTON, KY, 40507, USA. This address coordinates are: 38° 2' 52.5" N , 84° 29' 49.5" W.

There are currently two company principals in EOP ARCHITECTS, PSC. They are: president PAUL J OCHENKOSKI, secretary RICHARD POLK. This company agent is CT CORPORATION SYSTEM. According to the register, this agent type is Business.

Check more eop companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get EOP ARCHITECTS, PSC data.

EOP ARCHITECTS, PSC on map

GPS Data: 38° 2' 52.5" N     84° 29' 49.5" W

Address

Principal Office Address: 201 W SHORT ST, STE 700, LEXINGTON, KY, 40507, USA
Applicant Address: -

Company Agent

Name CT CORPORATION SYSTEM
Type Business
Address 251 E OHIO ST, STE 1100, INDIANAPOLIS, IN, 46204, USA
CT CORPORATION SYSTEM

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
PAUL J OCHENKOSKI President 201 W SHORT ST, STE 700, LEXINGTON, KY, 40507, USA
View PAUL J OCHENKOSKI Full Report »
RICHARD POLK Secretary 201 W SHORT ST, STE 700, LEXINGTON, KY, 40507, USA
View RICHARD POLK Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 2008-08-20 2008-08-20 0004208049
Business Entity Report 2010-08-16 2010-08-16 0004208050
Application for Certificate of Withdrawal 2012-06-13 2012-06-13 0004208051

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
MAYES SUDDERTH AND ETHEREDGE INC 201 W SHORT ST LEXINGTON BLDG 410, LEXINGTON, KY, USA Revoked
HAPPY DAYS SYSTEM INC 441 W 2ND ST 102, LEXINGTON, KY, USA Revoked
NEWS & JOURNAL INC 333 West Vine St., Suite 1700, LEXINGTON, KY, 40507, USA Merged
PARK NEWSPAPERS OF CLARK COUNTY, INC. 333 W. Vine St., Suite 1700, LEXINGTON, KY, 40507, USA Merged
EAGLES' ADMINISTRATORS LIMITED 333 W Vine Street, Suite 600, LEXINGTON, KY, 40507 - 1629, USA Merged
THE WEBB COMPANIES D/B/A WEBB/MIDWEST ASSOCIATES 3000 LEXINGTON FINANCIAL CENTER, LEXINGTON, KY, 40507, USA Revoked
DUPREE MUTUAL FUNDS 125 S. Mill St., LEXINGTON, KY, 40507, USA Active
SCHENCK CONSTRUCTION SERVICES INC 327 OLD EAST VINE ST, LEXINGTON, KY, 40507, USA Revoked
INDIANA FINES INCORPORATED 171 N UPPER, LEXINGTON, KY, USA Revoked
M-C REALTY, INC. 300 W. Vine St.WERS, Suite 1300, LEXINGTON, KY, 40507, USA Revoked

Similar Companies By Name

NameAddressStatus
EOP ARCHITECTS, PSC 201 W SHORT ST, STE 700, LEXINGTON, KY, 40507, USA Withdrawn
EOP ARCHITECTS, PSC 201 W SHORT ST, STE 700, LEXINGTON, KY, 40507, USA Active
EOP ENGINEERING, LLC 5416 Cove Court, Fort Wayne, IN, 46825, USA Admin Dissolved
EOP OPERATING LIMITED PARTNERSHIP 2 N riverside Plaza, CHICAGO, IL, 60606, USA Cancelled
EOP-MONUMENT CENTER, L.L.C. %Ann M Schneider, 2 N Riverside Plaza, Ste 1515, CHICAGO, IL, 60606, USA Withdrawn

EOP ARCHITECTS, PSC Reviews

Be the first to comment

0 comments